Search icon

BEACH CLUB DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEACH CLUB DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jul 2001 (24 years ago)
Document Number: P01000072756
FEI/EIN Number 593741618

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

Address: TEN PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
Mail Address: TEN PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINKE ROBERT L President TEN PORTOFINO DR, PENSACOLA BEACH, FL, 32561
Levin Teresa S Director P. O. Box 1231, Pensacola, FL, 32591
CAMPBELL JAMES S Agent C/O BYRD CAMPBELL, P.A., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 TEN PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2018-01-23 TEN PORTOFINO DR, 2ND FLOOR, PENSACOLA BEACH, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 C/O BYRD CAMPBELL, P.A., 180 PARK AVENUE NORTH, SUITE 2A, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-23
Reg. Agent Change 2017-09-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State