Search icon

BEACHFRONT II OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHFRONT II OWNERS' 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: 17 Sep 1985 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2004 (20 years ago)
Document Number: N11139
FEI/EIN Number 592590754

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

Address: C/O Association Management Services, 2441 US HWY 98W, SANTA ROSA BEACH, FL, 32459, US
Mail Address: C/O Association Management Services, 2441 US HWY 98W, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Charles Director C/O Association Management Services, SANTA ROSA BEACH, FL, 32459
INGRAM EDD President C/O Association Management Services, SANTA ROSA BEACH, FL, 32459
MARSH DAWN Vice President C/O Association Management Services, SANTA ROSA BEACH, FL, 32459
DUGOSH KRISTA Treasurer C/O Association Management Services, SANTA ROSA BEACH, FL, 32459
HANZLIK JUSTIN Secretary C/O Association Management Services, SANTA ROSA BEACH, FL, 32459
Milam David Esq. Agent C/O Dunlap & Shipman, P.A., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 C/O Dunlap & Shipman, P.A., 2063 S County Hwy 395, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-08 C/O Association Management Services, 2441 US HWY 98W, SUITE 101, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-08-08 C/O Association Management Services, 2441 US HWY 98W, SUITE 101, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2016-01-29 Milam, David, Esq. -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1989-09-01 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State