Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TENCON BEACH ASSOCIATION, INC.

Filing Information
744246 65-0624369 09/12/1978 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/16/2014 NONE
Principal Address
1511 GULF OF MEXICO DR
#5N
LONGBOAT KEY, FL 34228

Changed: 03/07/2018
Mailing Address
1511 GULF OF MEXICO DR
#5N
LONGBOAT KEY, FL 34228

Changed: 03/07/2018
Registered Agent Name & Address LAW OFFICES OF WELLS | OLAH | COCHRAN, PA
3277 FRUITVILLE ROAD, BUILDING B
SARASOTA, FL 34237

Name Changed: 02/12/2024

Address Changed: 02/12/2024
Officer/Director Detail Name & Address

Title VP

HALEY, DENNIS
1511 GULF OF MEXICO DR
#5N
LONGBOAT KEY, FL 34228

Title Treasurer, Secretary

MICHAEL, ED
1511 GULF OF MEXICO DR
LONGBOAT KEY, FL 34228

Title D

JACOBSON, JOSEPH
1511 GULF OF MEXICO DR
#5S
LONGBOAT KEY, FL 34228

Title President

GESWELLI, JIM
1511 GULF OF MEXICO DR
#3S
LONGBOAT KEY, FL 34228

Title Director

GOLDBERG, LAURENCE
1511 GULF OF MEXICO DR
LONGBOAT KEY, FL 34228

Annual Reports
Report YearFiled Date
2022 03/13/2022
2023 02/18/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
02/12/2024 -- Reg. Agent Change View image in PDF format
02/18/2023 -- ANNUAL REPORT View image in PDF format
03/13/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/24/2015 -- ANNUAL REPORT View image in PDF format
06/16/2014 -- Amended and Restated Articles View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
11/01/2011 -- Reg. Agent Change View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- Reg. Agent Change View image in PDF format
01/27/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
02/16/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
09/09/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
09/01/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format