Search icon

BEACH COLONY RESORT ON NAVARRE, WEST, CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACH COLONY RESORT ON NAVARRE, WEST, CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: N08000003808
FEI/EIN Number 262680032
Address: 8501 GULF BLVD. #W1F, NAVARRE, FL, 32566, US
Mail Address: 8501 GULF BLVD. #W1F, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
THE MURRELL LAW FIRM, P.A. Agent

President

Name Role Address
Knowles Richard President 8501 Gulf Blvd. #W1F, Navarre, FL, 32566

Vice President

Name Role Address
Banks Melissa Vice President 8501 Gulf Blvd. #W1F, Navarre, FL, 32566

Secretary

Name Role Address
Pack Teresa Secretary 8501 Gulf Blvd. #W1F, Navarre, FL, 32566

Treasurer

Name Role Address
Polnaszek Thomas Treasurer 8501 Gulf Blvd. #W1F, Navarre, FL, 32566

Director

Name Role Address
Duke T. Harrison Director 8501 Gulf Blvd. #W1F, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 The Murrell Law Firm, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 5415 Jaeger Road, Suite B, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 8501 GULF BLVD. #W1F, NAVARRE, FL 32566 No data
CHANGE OF MAILING ADDRESS 2022-01-05 8501 GULF BLVD. #W1F, NAVARRE, FL 32566 No data
AMENDMENT 2012-11-05 No data No data
AMENDMENT 2008-05-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State