Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

BEACH HOTEL ASSOCIATES LLC

Filing Information
M04000003284 52-1842203 08/13/2004 DE ACTIVE LC STMNT OF RA/RO CHG 03/02/2021 NONE
Principal Address
600 Steamboat Road
Greenwich, CT 06830

Changed: 03/08/2022
Mailing Address
600 Steamboat Road
Greenwich, CT 06830

Changed: 03/08/2022
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
N PALM BEACH, FL 33408

Name Changed: 03/02/2021

Address Changed: 03/02/2021
Authorized Person(s) Detail Name & Address

Title CEO

Boehly, Todd
600 Steamboat Road
Greenwich, CT 06830

Title President

Minella, Anthony
600 Steamboat Road
Greenwich, CT 06830

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- CORLCRACHG View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
12/05/2018 -- CORLCRACHG View image in PDF format
11/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- LC Amendment View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
12/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
10/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
05/11/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
10/06/2006 -- Reinstatement View image in PDF format
05/31/2005 -- ANNUAL REPORT View image in PDF format
08/13/2004 -- Foreign Limited View image in PDF format