Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEACHWOOD VILLAS CONDOMINIUM OWNERS ASSOCIATION, INC.

Filing Information
N08678 59-2549854 04/12/1985 FL ACTIVE
Principal Address
3799 EAST COUNTY HIGHWAY 30A
SANTA ROSA BEACH, FL 32459

Changed: 01/05/2007
Mailing Address
3799 EAST COUNTY HIGHWAY 30A
SANTA ROSA BEACH, FL 32459

Changed: 01/05/2007
Registered Agent Name & Address SHIPMAN, GARY A
2063 So. Co. Hwy. 395
SANTA ROSA BEACH, FL 32459

Name Changed: 03/16/2009

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title President

Overstreet, Thomas
207 Cross Road
Acworth, GA 30102

Title Director

Forret, James
5865 South Timber Ridge Court
New Berlin, WI 53151

Title Director, VP

Cornelis, Peter
3799 E Co. Hwy 30A
Santa Rosa Beach, FL 32459

Title Board Member

Lavery, Courtney
2441 US Hwy 98 W
Suite 109
Santa Rosa Beach, FL 32459

Title Board Member

Pike, James
2441 US Hwy 98 W
Suite 109
Santa Rosa Beach, FL 32459

Title Treasurer

Knight, Erin
2441 US Hwy 98 W
Suite 109
Santa Rosa, FL 32459

Title Secretary

Sutton, R
2441 US Hwy 98 W
Suite 109
Santa Rosa Beach, FL 32459

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/13/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- Reg. Agent Change View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format