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 |
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 |
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 | - | - |
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