Search icon

BEACHWALKER'S VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHWALKER'S VILLAS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: N08000001962
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3603 4TH AVENUE, HOLMES BEACH, FL, 34217
Mail Address: 3603 4th Avenue, Holmes Beach, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rashid Susan President 3603 4th Avenue, Holmes Beach, FL, 34217
Rashid Susan Treasurer 3603 4th Avenue, Holmes Beach, FL, 34217
Rashid Susan Director 3603 4th Avenue, Holmes Beach, FL, 34217
Rashid Jeffrey Director 3603 4th Avenue, Holmes Beach, FL, 34217
FERNANDEZ KEITH Secretary 12514 OLD OAKS DRIVE, HOUSTON, TX, 77024
FERNANDEZ KEITH Director 12514 OLD OAKS DRIVE, HOUSTON, TX, 77024
ZEFO NANCY Director 12514 OLD OAKS DRIVE, HOUSTON, TX, 77024
Susan Rashid W Agent 3603 4th Avenue, Holmes Beach, FL, 34217
FERNANDEZ KEITH Vice President 12514 OLD OAKS DRIVE, HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 3603 4TH AVENUE, HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2020-01-24 3603 4TH AVENUE, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Susan, Rashid W -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 3603 4th Avenue, Holmes Beach, FL 34217 -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
REINSTATEMENT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State