Search icon

BEACH COLONY RESORT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACH COLONY RESORT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2003 (22 years ago)
Document Number: N97000007000
FEI/EIN Number 59-3539355
Address: 13599 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
HURSTELL JOHN President 131 N Quiet Oak Circle, The Woodlands, TX 77381

Vice President

Name Role Address
Osswald, Brian Vice President 14 E Laredo Way North Ave, Carmel, IN 46032

Treasurer

Name Role Address
Bratina, Frank Treasurer 13599 PERDIDO KEY DR. UNIT 7C, PENSACOLA, FL 32507

Secretary

Name Role Address
McShane, Stephanie Secretary 62 Allard Blvd, New Orleans, LA 70119

Director

Name Role Address
Graff, Richard Director 39 Goldwood Pl, The Woodlands, TX 77382
Lousteau, Steve Director 19038 Spyglass Hill Dr, Baton Rouge, LA 70809
Dinga, Kurt Director 1320 Parliament Ln, Vestavia Hills, AL 35216

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 13599 PERDIDO KEY DR, PENSACOLA, FL 32507 No data
CHANGE OF MAILING ADDRESS 2024-02-05 13599 PERDIDO KEY DR, PENSACOLA, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2009-01-23 DAIGLE, DIANE D No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 3031 CONCHO DR, PENSACOLA, FL 32507 No data
AMENDMENT 2003-02-13 No data 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 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State