Search icon

BEACH VILLAS ON HUTCHINSON ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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