Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GARDENS OF BEACON SQUARE CONDOMINIUM NUMBER THREE, INCORPORATED

Filing Information
720352 59-1634516 02/25/1971 FL ACTIVE AMENDMENT 07/08/1996 NONE
Principal Address
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Changed: 03/19/2015
Mailing Address
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Changed: 03/19/2015
Registered Agent Name & Address REARDON, MAUREEN C
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Name Changed: 03/19/2015

Address Changed: 03/19/2015
Officer/Director Detail Name & Address

Title President

TERRIER, JEFF
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title VP/T

FUHR, MICHAEL
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Secretary

MCCRUM, CONNIE
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Director

ABRAMS, DON
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Director

ECKRE, BRIAN
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Director

BORROW, NORINE
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Title Director

BIDA, CHRIS
4151 WOODLANDS PARKWAY
PALM HARBOR, FL 34685

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/28/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- Reg. Agent Resignation View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- Reg. Agent Change View image in PDF format
11/19/2010 -- ADDRESS CHANGE View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format