Search icon

BEACH PLACE OF INDIAN SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH PLACE OF INDIAN SHORES 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: 22 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: N95000002994
FEI/EIN Number 593321333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19526 GULF BLVD, 1A, INDIAN SHORES, FL, 33785, US
Mail Address: 19526 GULF BLVD, 1A, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geer Bruce Mr 19526 GULF BLVD, INDIAN SHORES, FL, 33785
Hubbard Glenn Mr 19526 Gulf Blvd 1B, Indian Shores, FL, 33785
Gerecke Edward Mr 4111 W San Juan Street, Tampa, FL, 33629
Brown Curtis Mr 1702 Anglers Ct., Safety Harbor, FL, 34695
Geer Bruce Agent 19526 GULF BLVD. 1-A, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-20 Gerecke, Edward -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 4111 W. San Juan Street, Tampa, FL 33629 -
REINSTATEMENT 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 19526 GULF BLVD, 1A, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2018-01-10 19526 GULF BLVD, 1A, INDIAN SHORES, FL 33785 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-01-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State