Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BEACHTREE I CLUSTER, INCORPORATED
Filing Information
741578
59-1874033
02/09/1978
FL
ACTIVE
AMENDMENT
12/27/2021
NONE
Principal Address
Changed: 03/22/2021
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Changed: 03/22/2021
Mailing Address
Changed: 03/22/2021
c/o Signature Property Mgmt.
3171 SE Dominica Terrace
Stuart, FL 34997
3171 SE Dominica Terrace
Stuart, FL 34997
Changed: 03/22/2021
Registered Agent Name & Address
Ross Earle Bonan & Ensor P.A.
Name Changed: 02/19/2016
Address Changed: 02/19/2016
789 SW FEDERAL HIGHWAY
STUART, FL 34994
STUART, FL 34994
Name Changed: 02/19/2016
Address Changed: 02/19/2016
Officer/Director Detail
Name & Address
Title President
Duffy, William
Title VP
Reinhardt, George
Title Treasurer
Daley, Peter
Title Secretary
Parks, Phil
Title Director
Deback, Steven
Title Director
Mackin, Jim
Title Director
McIntyre, Christopher
Title President
Duffy, William
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Title VP
Reinhardt, George
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Title Treasurer
Daley, Peter
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Title Secretary
Parks, Phil
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Title Director
Deback, Steven
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Title Director
Mackin, Jim
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Title Director
McIntyre, Christopher
3171 SE Dominica Terrace
Stuart, FL 34997
Stuart, FL 34997
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 02/24/2023 |
2024 | 03/21/2024 |
Document Images