Search icon

BEACON HARBOUR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BEACON HARBOUR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2015 (9 years ago)
Document Number: N99000000403
FEI/EIN Number 651004141
Address: 1660 S BAYSHORE CT, COCONUT GROVE, FL, 33133, US
Mail Address: 9000 SW 152nd Street, Suite 102, Miami, FL, 33157, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Halpern Marc AEsq. Agent 355 Alhambra Circle, Coral Gables, FL, 33134

President

Name Role Address
Carpenter Elena President 9000 SW 152nd Street, Miami, FL, 33157

Secretary

Name Role Address
Jaramillo Martha Lucia Secretary 9000 SW 152nd Street, Miami, FL, 33157

Vice President

Name Role Address
Spurrier Clark Vice President 9000 SW 152nd Street, Miami, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-01 1660 S BAYSHORE CT, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 355 Alhambra Circle, Suite 1101, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-06-07 Halpern, Marc A., Esq. No data
AMENDMENT 2015-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 1660 S BAYSHORE CT, COCONUT GROVE, FL 33133 No data
AMENDMENT AND NAME CHANGE 2002-04-15 BEACON HARBOUR CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-07-26
AMENDED ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2019-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State