Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LONGBEACH CONDOMINIUM ASSOCIATION, INC.

Filing Information
725605 59-1543431 02/20/1973 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/22/2023 NONE
Principal Address
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Changed: 03/22/2024
Mailing Address
C/O RealManage
PO Box 803555
Dallas, TX 75380

Changed: 04/18/2023
Registered Agent Name & Address LAW OFFICES OF WELLS OLAH COCHRAN, P.A.
3277 FRUITVILLE RD BLDG B
SARASOTA, FL 34237

Name Changed: 11/08/2021

Address Changed: 11/08/2021
Officer/Director Detail Name & Address

Title President

Butler, Peter
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title VP

Benson, Mary
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Director

Montgomery, William
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Secretary

Archiable, Cheryl
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Treasurer

Hareza, Dennis
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Director

Namerow, Pearila
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Title Director

Garvey, Michael
C/O RealManage
458 N Tamiami Trail
Osprey, FL 34229

Annual Reports
Report YearFiled Date
2022 02/28/2022
2023 04/18/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
02/22/2023 -- Amended and Restated Articles View image in PDF format
02/28/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- Reg. Agent Change View image in PDF format
04/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
03/28/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
12/08/2011 -- Reg. Agent Change View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
07/17/2009 -- Reg. Agent Change View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
08/28/2006 -- Reg. Agent Change View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
03/05/2003 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- Reg. Agent Change View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
07/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- AMENDMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format