Entity Name: | THE CONDOMINIUM ASSOCIATION FOR THE BEACH PLACE,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: | 02 Sep 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jul 1987 (38 years ago) |
Document Number: | N16603 |
FEI/EIN Number |
650360753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 177 N GULF BLVD., PLACIDA, FL, 33946 |
Mail Address: | P.O. Box 924, Placida, FL, 33946, US |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTO JOSEPH | President | P.O. Box 3744, Placida, FL, 33946 |
NOTO JOSEPH | Director | P.O. Box 3744, Placida, FL, 33946 |
CHAPMAN ALICE | Secretary | 300 BOBBY LANE, MT. PROSPECT, IL, 60056 |
CHAPMAN ALICE | Director | 300 BOBBY LANE, MT. PROSPECT, IL, 60056 |
IRBY WILLIAM DSr. | Treasurer | 9251 PINE COVE RD, ENGLEWOOD, FL, 34224 |
IRBY WILLIAM DSr. | Director | 9251 PINE COVE RD, ENGLEWOOD, FL, 34224 |
DAWSON DOUG | Vice President | 8725 PLACIDA RD, PLACIDA, FL, 33946 |
DAWSON DOUG | Director | 8725 PLACIDA RD, PLACIDA, FL, 33946 |
Elardo JoAnn | Vice President | 5956 SW 1st Avenue, Cape Coral, FL, 339147168 |
Noto Joseph A | Agent | 181 N GULF BLVD, Placida, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 177 N GULF BLVD., PLACIDA, FL 33946 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-17 | Noto, Joseph A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 181 N GULF BLVD, UNIT 10, P.O. BOX 3744, Placida, FL 33946 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-05 | 177 N GULF BLVD., PLACIDA, FL 33946 | - |
NAME CHANGE AMENDMENT | 1987-07-31 | THE CONDOMINIUM ASSOCIATION FOR THE BEACH PLACE,INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State