Entity Name: | BEACHWOOD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Dec 2004 (20 years ago) |
Document Number: | P04000171879 |
FEI/EIN Number | 113744605 |
Address: | 1200 CHERRYSTONE CT, B207, NAPLES, FL, 34102 |
Mail Address: | 1200 CHERRYSTONE CT, B207, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES BARBARA E | Agent | 1200 CHERRYSTONE CT, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HINES BARBARA E | President | 1200 CHERRYSTONE CT, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
HINES BARBARA E | Director | 1200 CHERRYSTONE CT, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-11 | HINES, BARBARA E. | No data |
CHANGE OF MAILING ADDRESS | 2008-02-18 | 1200 CHERRYSTONE CT, B207, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-09 | 1200 CHERRYSTONE CT, B207, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-09 | 1200 CHERRYSTONE CT, B207, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State