Entity Name: | BEACON RESORT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Sep 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P94000067530 |
FEI/EIN Number | 59-3269681 |
Address: | 139 Beal Parkway SW, FT WALTON BEACH, FL 32548 |
Mail Address: | 907 LOIS STREET, FORT WALTON BEACH, FL 32547-1829 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Corsentino, Charles A | Agent | 157 Beal Parkway NW, FORT WALTON BEACH, FL 32547-1829 |
Name | Role | Address |
---|---|---|
CORSENTINO, CHARLES A | Director | 157 BEAL PKWY, FT WALTON BEACH, FL 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000017481 | BEACON RESORTS | EXPIRED | 2012-02-20 | 2017-12-31 | No data | 907 LOIS STREET, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 139 Beal Parkway SW, FT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 157 Beal Parkway NW, FORT WALTON BEACH, FL 32547-1829 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Corsentino, Charles A | No data |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 139 Beal Parkway SW, FT WALTON BEACH, FL 32548 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000243991 | INACTIVE WITH A SECOND NOTICE FILED | 2007 SC 001626 S | OKALOOSA COUNTY COURT | 2007-06-18 | 2012-08-03 | $1,975.00 | SUZANNE R. GLASS-TROUTMAN, 2102 WESTCHESTER DRIVE, MANSFIELD, TX 76063 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-02-01 |
ANNUAL REPORT | 2005-06-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State