Search icon

BEACH COLONY WEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACH COLONY WEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Oct 1996 (28 years ago)
Document Number: N96000005322
FEI/EIN Number 59-3503577
Address: 13601 PERDIDO KEY DR, PENSACOLA, FL 32507
Mail Address: 13599 PERDIDO KEY DR, Unit #1D, PENSACOLA, FL 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
DAIGLE, DIANE D Agent 3031 CONCHO DR., PENSACOLA, FL 32507

President

Name Role Address
Burnett, Diane President 21 Cora Slocomb Dr, Spanish Fort, AL 36527

Vice President

Name Role Address
Lousteau, Steve Vice President 19038 Spyglass Hill Dr, Baton Rouge, LA 70809

Treasurer

Name Role Address
Graff, Richard Treasurer 39 Goldwood Pl, The Woodlands, TX 77382

Other

Name Role Address
Daigle, Hailey Other 14495 Fawn Drive, Foley, AL 36535

CAM

Name Role Address
Daigle, Hailey CAM 14495 Fawn Drive, Foley, AL 36535

Secretary

Name Role Address
Dinga, Kurt Secretary 1320 Parliament Ln, Vestavia Hills, AL 35216

Director

Name Role Address
Homes, Madeleine Director 1038 Milan St, New Orleans, LA 70115

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 13601 PERDIDO KEY DR, PENSACOLA, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 DAIGLE, DIANE D No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-20 3031 CONCHO DR., PENSACOLA, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-02 13601 PERDIDO KEY DR, PENSACOLA, FL 32507 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State