Search icon

THE CONDOMINIUM ASSOCIATION FOR THE BEACH PLACE,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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