Entity Name: | BEACH VILLAS ON HUTCHINSON ISLAND CONDOMINIUM 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: | 07 Apr 1989 (36 years ago) |
Document Number: | N31580 |
FEI/EIN Number |
650128950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, STUART, FL, 34997, US |
Mail Address: | 3171 SE Dominica Terrace, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUELLER KAY | President | 3171 SE Dominica Terrace, STUART, FL, 34997 |
Rabideau Timothy | Director | 3171 SE Dominica Terrace, STUART, FL, 34997 |
Sintes Maria | Treasurer | 3171 SE Dominica Terrace, STUART, FL, 34997 |
QUEIVEDO GRACE | Secretary | 3171 SE Dominica Terrace, STUART, FL, 34997 |
AGUILILLA CLARA | Director | 3171 SE Dominica Terrace, STUART, FL, 34997 |
Konrek Mary Ann | Director | 3171 SE Dominica Terrace, STUART, FL, 34997 |
ROSS DEBORAH ESQ. | Agent | C/O ROSS, EARLE, BONAN, & ENSOR, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | ROSS, DEBORAH, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | C/O ROSS, EARLE, BONAN, & ENSOR, 759 S FEDERAL HIGHWAY, Suite 213, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State