Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BEACH SIDE APARTMENTS INC
Filing Information
811028
59-0998271
05/14/1956
DE
ACTIVE
Principal Address
Changed: 04/02/2024
624 Antioch Ave
Fort Lauderdale, FL 33304
Fort Lauderdale, FL 33304
Changed: 04/02/2024
Mailing Address
Changed: 04/02/2024
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Changed: 04/02/2024
Registered Agent Name & Address
Association Management Partners, LLC
Name Changed: 04/02/2024
Address Changed: 04/02/2024
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Name Changed: 04/02/2024
Address Changed: 04/02/2024
Officer/Director Detail
Name & Address
Title DIR/PRES
LARKIN, STEPHEN
Title DIR/TRES
MARTINI, JOSEPH
Title Director
Cosmakos, Alex
Title Director, Secretary
Franklin, Randi Lou
Title Director
Nicole, Watkins-Bouhbal
Title DIR/PRES
LARKIN, STEPHEN
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Title DIR/TRES
MARTINI, JOSEPH
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Title Director
Cosmakos, Alex
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Title Director, Secretary
Franklin, Randi Lou
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Title Director
Nicole, Watkins-Bouhbal
2436 N Federal Hwy 205
Lighthouse Point, FL 33064-6854
Lighthouse Point, FL 33064-6854
Annual Reports
Report Year | Filed Date |
2022 | 04/06/2022 |
2023 | 02/21/2023 |
2024 | 04/02/2024 |
Document Images