Detail by Entity Name

Florida Not For Profit Corporation

THE BEACON ON 3RD STREET CONDOMINIUM ASSOCIATION, INC.

Filing Information
N03000009028 20-0433526 10/13/2003 FL ACTIVE AMENDMENT 04/04/2016 NONE
Principal Address
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 03/18/2021
Mailing Address
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Changed: 03/18/2021
Registered Agent Name & Address Love, Tiffany
Adams & Reese LLP
100 N Tampa St
Suite 4000
Tampa, FL 33602

Name Changed: 07/15/2022

Address Changed: 07/15/2022
Officer/Director Detail Name & Address

Title President

Duritsch, Lisa Ann
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title VP

DiNeno, Chris
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Treasurer

Diaz, Javier
c/o Condominium Associates
3001 Executive Drive., Suite 260
Clearwater, FL 33762

Title Secretary

francis, erin
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762

Title Director

Latimer, teri
3001 Executive Drive, Ste 260
Clearwater, FL 33762

Annual Reports
Report YearFiled Date
2023 03/09/2023
2023 06/23/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
05/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- Amendment View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
06/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
06/18/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
06/28/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
12/05/2005 -- Reg. Agent Resignation View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
10/13/2003 -- Domestic Non-Profit View image in PDF format