Search icon

BEACH BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: BEACH BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Aug 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N99000004992
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
Andrews Steven J Agent 17425 Gulf Blvd., Redington Shores, FL, 33708

Director

Name Role Address
BREVOORT GARY P Director 2764 BRAHAM CT, PALM HARBOR, FL, 34684
Cole SAM Director 147-79 AVE, TREASURE ISLAND, FL, 33706

President

Name Role Address
Engel Gerald M President 2401 53rd St S, Gulfport, FL, 33707

Secretary

Name Role Address
ANDREWS STEVE Secretary 17425 GULF BLVD, REDINGTON SHORES, FL, 33708

Treasurer

Name Role Address
Andrews Steven Treasurer 17425 Gulf Blvd, Redington Shores, FL, 33708

Vice President

Name Role Address
Schwartz Neal P Vice President 7047 Sunset Dr S., S. Pasadena, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-06 17425 Gulf Blvd, Redington Shores, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 17425 Gulf Blvd., Redington Shores, FL 33708 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 17425 Gulf Blvd, Redington Shores, FL 33708 No data
REGISTERED AGENT NAME CHANGED 2014-01-13 Andrews, Steven J No data
AMENDMENT 2007-03-22 No data No data
REINSTATEMENT 2007-01-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State