Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEACH POINT CONDOMINUM ASSOCIATION, INC.

Filing Information
746188 59-1889331 03/09/1979 FL ACTIVE AMENDMENT 07/23/2009 NONE
Principal Address
2660 S OCEAN BLVD
PALM BEACH, FL 33480

Changed: 03/05/1998
Mailing Address
2660 S OCEAN BLVD
PALM BEACH, FL 33480

Changed: 03/29/2012
Registered Agent Name & Address Konyk & Lemme, PLLC
140 Intracoastal Pointe Drive
Suite 310
Jupiter, FL 33477

Name Changed: 04/23/2022

Address Changed: 04/10/2023
Officer/Director Detail Name & Address

Title President

Shear, Herb
2660 S OCEAN BLVD
Apt# 502-W
PALM BEACH, FL 33480

Title Secretary

Kleid, Richard
2660 S. OCEAN BLVD.
APT. 403-S
PALM BEACH, FL 33480

Title Director

Stern, Jeffrey
2660 S. OCEAN BLVD.
APT# 402-N
PALM BEACH, FL 33480

Title Director

STATHIS, JOHN
2660 S. Ocean Blvd.
APT# 703-N
PALM BEACH, FL 33480

Title VP, Treasurer

Bloom, Kenneth
2660 S. Ocean Blvd.
Apt# 404-N
Palm Beach, FL 33480

Title Director

Zimmerman, Ron
2660 South Ocean Blvd.
Apt# 703-W
Palm Beach, FL 33480

Title Director

DeFazio, Mark
2660 S Ocean Blvd.
Apt# 604S
Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2023 03/06/2023
2024 04/02/2024
2025 02/24/2025

Document Images
02/24/2025 -- ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
10/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
12/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
08/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
08/02/2010 -- ANNUAL REPORT View image in PDF format
07/23/2009 -- Amendment View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
07/15/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
07/21/2006 -- ANNUAL REPORT View image in PDF format
07/12/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format