Entity Name: | THE BEACH HOUSE OF DELRAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jun 1989 (36 years ago) |
Date of dissolution: | 24 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 24 Jul 2015 (10 years ago) |
Document Number: | N32969 |
FEI/EIN Number |
650126937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 54 RIVER DRIVE, OCEAN RIDGE, FL, 33435 |
Address: | 150 ANDREWS AVE, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINK GREGORY L | President | PO BOX 3090, BOYNTON BEACH, FL, 33424 |
ZINK GREGORY L | Director | PO BOX 3090, BOYNTON BEACH, FL, 33424 |
CLAXTON WYANA | Secretary | 2525 FLORIDA BLVD, DELRAY BEACH, FL, 33483 |
CLAXTON WYANA | Director | 2525 FLORIDA BLVD, DELRAY BEACH, FL, 33483 |
MCCALL EDWARD | Treasurer | 3909 MAURICE DRIVE, DELRAY BEACH, FL, 33455 |
MCCALL EDWARD | Director | 3909 MAURICE DRIVE, DELRAY BEACH, FL, 33455 |
ZINK GREGORY L | Agent | 54 RIVER DRIVE, OCEAN RIDGE, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2015-07-24 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-03 | 150 ANDREWS AVE, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-03 | 54 RIVER DRIVE, OCEAN RIDGE, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-03 | ZINK, GREGORY L | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-02 | 150 ANDREWS AVE, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 1996-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2015-07-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-08-12 |
ANNUAL REPORT | 2012-03-31 |
Reg. Agent Change | 2011-11-03 |
ANNUAL REPORT | 2011-06-29 |
ANNUAL REPORT | 2010-05-25 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State