Search icon

BEACH CITY BASKETBALL, INC.

Company Details

Entity Name: BEACH CITY BASKETBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: N15000002538
FEI/EIN Number 47-3393192
Address: 2600 N Military Trail, Suite 1219, West Palm Beach, FL, 33409, US
Mail Address: 2600 N Military Trail, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Strassburger Brandon M Agent 2600 N Military Trail, West Palm Beach, FL, 33409

Manager

Name Role Address
LITTKY JOSEPH H Manager 2681 E. COMMUNITY DR, JUPITER, FL, 33458

Director

Name Role Address
CUTLER MICHAEL I Director 480 HIBISCUS STREET, PENTHOUSE #30, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
CUTLER MICHAEL I Vice President 480 HIBISCUS STREET, PENTHOUSE #30, WEST PALM BEACH, FL, 33401

Managing Member

Name Role Address
Strassburger Brandon M Managing Member 2600 N. Military Trail, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 2600 N Military Trail, Suite 1219, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2021-01-29 2600 N Military Trail, Suite 1219, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 Strassburger, Brandon M No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2600 N Military Trail, Suite 1219, West Palm Beach, FL 33409 No data
AMENDMENT 2016-02-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State