Detail by Entity Name

Florida Not For Profit Corporation

BEACH MANOR CONDOMINIUM, INC.

Filing Information
710111 59-1159534 12/28/1965 FL ACTIVE AMENDMENT 08/15/2005 NONE
Principal Address
345 MICHIGAN AVENUE
MIAMI BEACH, FL 33139

Changed: 09/04/2007
Mailing Address
345 MICHIGAN AVENUE
MIAMI BEACH, FL 33139

Changed: 09/04/2007
Registered Agent Name & Address VALANCY & REED, P.A.
310 SE 13TH STREET
FORT LAUDERDALE, FL 33316

Name Changed: 12/01/2021

Address Changed: 12/03/2021
Officer/Director Detail Name & Address

Title P

Summersett, Roy
345 MICHIGAN AVANUE
Unit 10
MIAMI BEACH, FL 33139

Title VP 1

Allison, Nicole
345 Michigan Avenue
Unit 29
Miami Beach, FL 33139

Title Director

Gonzalez, Segundo
345 Michigan Ave.
01
MIAMI BEACH, FL 33139

Title Director

Summersettt, Max
345 Michigan Ave.
APT 9
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2021 05/03/2021
2022 08/02/2022
2023 05/16/2023

Document Images
05/16/2023 -- ANNUAL REPORT View image in PDF format
08/02/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- Reg. Agent Change View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
03/27/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
11/08/2007 -- Reg. Agent Change View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
10/12/2006 -- ANNUAL REPORT View image in PDF format
08/23/2006 -- Off/Dir Resignation View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
08/15/2005 -- Amendment View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- Reg. Agent Resignation View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
08/15/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
10/19/1998 -- Reg. Agent Change View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
11/18/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format