Search icon

BEACH CLUB ON THE GULF CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACH CLUB ON THE GULF CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 1990 (35 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 02 Jul 2010 (15 years ago)
Document Number: N36255
FEI/EIN Number 59-2993837
Address: 908 Gardengate Circle, Pensacola, FL 32504
Mail Address: 908 Gardengate Circle, Pensacola, FL 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
CHERYL E KELLEY Agent 908 Gardengate Circle, Pensacola, FL 32504

Vice President

Name Role Address
Meyers, Charlie Vice President PO Box 763, Metarie, LA 70004

Treasurer

Name Role Address
Broxson, Jason Treasurer 908 Gardengate Circle, Pensacola, FL 32504
Bobe , Casey Treasurer PO Box 4847, Pensacola, FL 32507

President

Name Role Address
Broxson, Jason President 908 Gardengate Circle, Pensacola, FL 32504

Director

Name Role Address
Stamps, Britton Director PO Box 9, Gulf Breeze, FL 32561
Johnson, Mark Director 66 SMOKESTONE DR., THE WOODLANDS, TX 77381

Secretary

Name Role Address
Bobe , Casey Secretary PO Box 4847, Pensacola, FL 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 908 Gardengate Circle, Pensacola, FL 32504 No data
CHANGE OF MAILING ADDRESS 2019-04-11 908 Gardengate Circle, Pensacola, FL 32504 No data
REGISTERED AGENT NAME CHANGED 2019-04-11 CHERYL E KELLEY No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 908 Gardengate Circle, Pensacola, FL 32504 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-07-02 BEACH CLUB ON THE GULF CONDOMINIUM ASSOCIATION, INC. No data
AMENDED AND RESTATEDARTICLES 2008-12-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State