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 |
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 |
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 | - | - |
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