Entity Name: | BEACH PALMS 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: | 14 Feb 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2006 (19 years ago) |
Document Number: | N42086 |
FEI/EIN Number |
593048276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 N HERCULES AVENUE, SUITE A, CLEARWATER, FL, 33765, US |
Address: | 18450 GULF BLVD, INDIAN SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMMON DEB | Treasurer | 18450 Gulf Boulevard, LONG GROVE, IL, 60047 |
INVERSO JOE | Vice President | 50 TAMWOOD CT., STONEY CREEK, ONTARIO, L8J 2L5 |
Stoddart Alan | President | 18450 GULF BLVD # 510, INDIAN SHORES, FL, 33785 |
Bertolo Linda | Secretary | 60 Mandel Crescent, Richmond Hill, L4C 97 |
Cusimano Joseph | Director | 837 N Adele, Elmhurst, FL, 60126 |
RICHARD C. COMMONS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-02-22 | RICHARD C. COMMONS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-22 | 901 N. HERCULES AVENUE, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2009-01-30 | 18450 GULF BLVD, INDIAN SHORES, FL 33785 | - |
NAME CHANGE AMENDMENT | 2006-03-02 | BEACH PALMS CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-26 | 18450 GULF BLVD, INDIAN SHORES, FL 33785 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State