Search icon

BEACH BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEACH BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N99000004992
FEI/EIN Number NOT APPLICABLE

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

Address: 17425 Gulf Blvd, Redington Shores, FL, 33708, US
Mail Address: 9199 113th Street North, Seminole, FL, 33772, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREVOORT GARY P Director 2764 BRAHAM CT, PALM HARBOR, FL, 34684
Engel Gerald M President 2401 53rd St S, Gulfport, FL, 33707
ANDREWS STEVE Secretary 17425 GULF BLVD, REDINGTON SHORES, FL, 33708
Cole SAM Director 147-79 AVE, TREASURE ISLAND, FL, 33706
Andrews Steven Treasurer 17425 Gulf Blvd, Redington Shores, FL, 33708
Schwartz Neal P Vice President 7047 Sunset Dr S., S. Pasadena, FL, 33707
Andrews Steven J Agent 17425 Gulf Blvd., Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-06 17425 Gulf Blvd, Redington Shores, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 17425 Gulf Blvd., Redington Shores, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 17425 Gulf Blvd, Redington Shores, FL 33708 -
REGISTERED AGENT NAME CHANGED 2014-01-13 Andrews, Steven J -
AMENDMENT 2007-03-22 - -
REINSTATEMENT 2007-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State