Search icon

BLUE MOUNTAIN BEACH PROPERTIES, INC.

Company Details

Entity Name: BLUE MOUNTAIN BEACH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: P99000003959
FEI/EIN Number 593557934
Address: TAREY FRANXMAN, 5204 Rockhill Road, Ponce de Leon, FL, 32459, US
Mail Address: c/o Lisa Johnson, 3010 Hunters Run, Gardendale, AL, 35071, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Harju Clark Agent C/O BMB PROPERTIS, INC., FT. WALTON, FL, 32547

President

Name Role Address
FRANXMAN TAREY President 5204 Rockhill Road, Ponce de Leon, FL, 32459

Vice President

Name Role Address
NAUGHTON TONY Vice President 109 ATLANTIC AVENE, MANASQUAN, NJ, 08736

Secretary

Name Role Address
Harju Clark Secretary 704 Lois Court, Fort Walton Beach, FL, 32547

Treasurer

Name Role Address
Johnson Lisa Treasurer 3010 Hunters Run, Gardendale, AL, 35071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 TAREY FRANXMAN, 5204 Rockhill Road, Ponce de Leon, FL 32459 No data
CHANGE OF MAILING ADDRESS 2023-06-13 TAREY FRANXMAN, 5204 Rockhill Road, Ponce de Leon, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2023-06-13 Harju, Clark No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 C/O BMB PROPERTIS, INC., 704 LOIS COURT, FT. WALTON, FL 32547 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-11-28
REINSTATEMENT 2023-06-13
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State