Search icon

BEACON TRADEPORT INDUSTRIAL PARK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON TRADEPORT INDUSTRIAL PARK 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: 18 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2004 (21 years ago)
Document Number: N99000001057
FEI/EIN Number 650902758

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

Address: 95 SOUTH FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL, 33432, US
Mail Address: 95 SOUTH FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPIDUS JEFFREY H Secretary 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
HOUSTON J BRETT Treasurer 2051 NW 112 AVENUE, SUITE 111, MIAMI, FL, 33172
PROCACCI PHILIP J Agent 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
PROCACCI PHILIP J President 95 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 95 SOUTH FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 95 SOUTH FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-04-10 95 SOUTH FEDERAL HIGHWAY, SUITE 100, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-10-26 PROCACCI, PHILIP J -
REINSTATEMENT 2004-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-30 - -
REINSTATEMENT 2000-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State