Entity Name: | BEACHFRONT PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 18 May 1992 (33 years ago) |
Document Number: | V37515 |
FEI/EIN Number | 65-0335882 |
Address: | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Mail Address: | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODWARD, MARK J. | Agent | 3200 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
Ferrao, Aubrey J | Director | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Ferrao, Daniel A | Director | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Ferrao, Marissa A | Director | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
PARISI, JOSEPH L | Director | 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 |
Clark, Bonnie L | Director | 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 |
Hilliard, Julie M | Director | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
Ferrao, Aubrey J | President | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
Ferrao, Daniel A | Treasurer | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
Ferrao, Marissa A | Secretary | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 |
Name | Role | Address |
---|---|---|
PARISI, JOSEPH L | Vice President | 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 3200 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-09 | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-09 | 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-13 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State