Search icon

SOUTH BEACH VACATION SUITES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOUTH BEACH VACATION SUITES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1997 (28 years ago)
Document Number: N97000001039
FEI/EIN Number 59-3437132
Mail Address: 5323 Millenia Lakes Blvd, Suite 120, Orlando, FL 32839
Address: 1430 Ocean Drive, HGVClub at McAlpin - Ocean Plaza (SB), Miami Beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Kidd, Joanne President 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Director

Name Role Address
Kidd, Joanne Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Neu, Marc Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Henderson, Kevin E. Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Belchetz, Geoffrey Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839
Pauloski, Richard J. Director 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Secretary

Name Role Address
Neu, Marc Secretary 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Treasurer

Name Role Address
Henderson, Kevin E. Treasurer 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Vice President

Name Role Address
Belchetz, Geoffrey Vice President 5323 Millenia Lakes Blvd, Suite 120 Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1430 Ocean Drive, HGVClub at McAlpin - Ocean Plaza (SB), Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-04-26 1430 Ocean Drive, HGVClub at McAlpin - Ocean Plaza (SB), Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2017-08-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-08-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State