Search icon

BEACHWAY NORTH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHWAY NORTH HOMEOWNERS 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: 21 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2017 (8 years ago)
Document Number: N99000007610
FEI/EIN Number 651103056

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

Address: 1 OSPREY COURT, OCEAN RIDGE, FL, 33435, US
Mail Address: 1 OSPREY COURT, OCEAN RIDGE, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carroccio John President 4 Osprey Court, OCEAN RIDGE, FL, 33435
Carroccio John Director 4 Osprey Court, OCEAN RIDGE, FL, 33435
Verma Sneh Vice President 1 Beachway North, OCEAN RIDGE, FL, 33435
Verma Sneh Director 1 Beachway North, OCEAN RIDGE, FL, 33435
Donovan Patrick Treasurer 1 Osprey Court, OCEAN RIDGE, FL, 33435
Donovan Patrick Director 1 Osprey Court, OCEAN RIDGE, FL, 33435
Donovan Abigail Secretary 1 OSPREY COURT, OCEAN RIDGE, FL, 33435
Donovan Abigail Director 1 OSPREY COURT, OCEAN RIDGE, FL, 33435
Donovan Patrick Agent 1 OSPREY COURT, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1 OSPREY COURT, OCEAN RIDGE, FL 33435 -
REINSTATEMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 Donovan, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1 OSPREY COURT, OCEAN RIDGE, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-02-13 1 OSPREY COURT, OCEAN RIDGE, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2002-04-22 BEACHWAY NORTH HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-13
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State