Entity Name: | RUSTIC BEACH MANOR 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: | 06 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2013 (12 years ago) |
Document Number: | N11925 |
FEI/EIN Number |
592611552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 N. Hercules Ave., Suite A, Clearwater, FL, 33765, US |
Address: | 2708 NORTH GULF BLVD., UNIT #101, INDIAN ROCKS BEACH, FL, 33785-3145, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons John | Treasurer | 2708 Gulf Blvd. #201, Indian Rocks Beach, FL, 33785 |
Linehan Cynthia | Secretary | 1476 State Route 89, Ashland, OH, 44805 |
Campbell Grant | Vice President | 2922 21st Street, San Francisco, CA, 94110 |
Rice Amber | President | 10760 Timberwood Place, Ashville, OH, 43103 |
Leading Edge LCAM | Agent | 901 N. Hercules Ave., Suite A, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 2708 NORTH GULF BLVD., UNIT #101, INDIAN ROCKS BEACH, FL 33785-3145 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | Leading Edge LCAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-13 | 2708 NORTH GULF BLVD., UNIT #101, INDIAN ROCKS BEACH, FL 33785-3145 | - |
PENDING REINSTATEMENT | 2013-07-12 | - | - |
REINSTATEMENT | 2013-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1991-10-07 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State