Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONDOMINIUM NUMBER 5 OF BEACON LAKES, INCORPORATED

Filing Information
731325 59-1594268 12/04/1974 FL ACTIVE AMENDMENT 11/29/2007 NONE
Principal Address
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 02/27/2023
Mailing Address
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 02/27/2023
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT INC
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 05/05/2020

Address Changed: 02/27/2023
Officer/Director Detail Name & Address

Title President

FRY, LARRY
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title VP

ZUPSIC, JOSEPH
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Treasurer

CZAPINSKI, BARB
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Secretary

LACHIUSA, NANCY
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title Director

ROSSI, SUSAN
5901 US HWY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- Reg. Agent Resignation View image in PDF format
01/07/2013 -- Reg. Agent Change View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
11/29/2007 -- Amendment View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format