Search icon

BEACH TEN PROPERTIES, INC.

Company Details

Entity Name: BEACH TEN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2001 (23 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: P01000082416
FEI/EIN Number 593740449
Address: 214 E Lucerne Circle, ORLANDO, FL, 32801, US
Mail Address: 214 E Lucerne Circle, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
IMFELD MATTHEW D Agent 214 E Lucerne Circle, ORLANDO, FL, 32801

Director

Name Role Address
IMFELD MATTHEW D Director 214 E Lucerne Circle, ORLANDO, FL, 32801
IMFELD JANE M Director 214 E Lucerne Circle, ORLANDO, FL, 32801
HADDOCK DAVID G Director 10622 Emerald Chase Drive, ORLANDO, FL, 32836
HADDOCK TERRI L Director 10622 Emerald Chase Drive, ORLANDO, FL, 32836
KOULA ARLYN T Director 6080 SOUTH APOPKA VINELAND RD., ORLANDO, FL, 32819
KOULA MARY D Director 6080 SOUTH APOPKA VINELAND RD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CONVERSION 2016-02-19 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000035711. CONVERSION NUMBER 100000158501
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 214 E Lucerne Circle, Ste B, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2015-04-30 214 E Lucerne Circle, Ste B, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 214 E Lucerne Circle, Ste B, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State