Search icon

BEACHWALKER AT HARBOURSIDE OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHWALKER AT HARBOURSIDE OWNER'S 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: 18 Sep 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 1993 (32 years ago)
Document Number: N22574
FEI/EIN Number 650124753

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Resource Property Management, 7300 Park Street North, Seminole, FL, 33777, US
Mail Address: c/o Resource Property Management, 7300 Park Street North, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arduini Michael President c/o Resource Property Management, Seminole, FL, 33777
Catalioto Anthony Director c/o Resource Property Management, Seminole, FL, 33777
Ralyea Howard Treasurer c/o Resource Property Management, Seminole, FL, 33777
Denyer Doug Secretary c/o Resource Property Management, Seminole, FL, 33777
Maller Karen EEsq. Agent Johnson Pope Bokor Ruppel & Burns, LLP, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 c/o Resource Property Management, 7300 Park Street North, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2022-04-13 c/o Resource Property Management, 7300 Park Street North, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Maller, Karen E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 Johnson Pope Bokor Ruppel & Burns, LLP, 490 1st Avenue South, Suite 700, St. Petersburg, FL 33701 -
REINSTATEMENT 1993-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State