Search icon

RUSTIC BEACH MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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