Entity Name: | THE ESTATES AND RESERVE OF BEACON WOODS PROPERTY OWNERS 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: | 14 Feb 1989 (36 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 May 2022 (3 years ago) |
Document Number: | N30684 |
FEI/EIN Number |
592975322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gontarek Maureen | President | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Gontarek Maureen | Director | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Stein Daniel | Secretary | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Saelens David | Vice President | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Driscol Tim | Treasurer | 3903 Northdale Blvd. Suite 250W, Tampa, FL, 33624 |
Terra Law Firm, PA | Agent | 14910 Winding Creek Ct., Tampa, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-07-05 | 3903 Northdale Blvd. Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | Terra Law Firm, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 14910 Winding Creek Ct., Tampa, FL 33613 | - |
AMENDMENT AND NAME CHANGE | 2022-05-04 | THE ESTATES AND RESERVE OF BEACON WOODS PROPERTY OWNERS ASSOCIATION, INC | - |
AMENDMENT | 1989-04-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-01 |
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2023-04-25 |
Amendment and Name Change | 2022-05-04 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State