Caribbean Beach Properties, Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on April 20, 2017, this corporation is officially registered under the document number 21797862 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1005 E La Casita Dr, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Jeffrey Mark Hughes from Rio Grande County CO, holding the position of Secretary; Jonatan B Weisburd from Yuma County AZ, serving as the Director; Jonatan B Weisburd from Yuma County AZ, serving as the President/CEO; Monica H Lucchini from Yuma County AZ, serving as the Director; Monica H Lucchini from Yuma County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Mike Silva as its official registered agent, located at 2260 S 4th Ave Ste B, Yuma, AZ 85364.
As of the latest update, Caribbean Beach Properties, Inc. filed its last annual reports on April 19, 2023
Active
Updated 3/23/2025 4:01:44 AM
Caribbean Beach Properties, Inc.
Filing information
Company Name
Caribbean Beach Properties, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
21797862
Date Filed
April 20, 2017
Company Age
8 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
06/07/2021
Approval Date
04/21/2017
Original Incorporation Date
04/20/2017
Domicile State
Arizona
Business Type
Real Estate And Rental And Leasing
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
04/20/2024
Years Due
2024
The data on Caribbean Beach Properties, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
1005 E La Casita Dr
Yuma, AZ 85365
County: Yuma
Last Updated: 04/19/2022
Yuma, AZ 85365
County: Yuma
Last Updated: 04/19/2022
Statutory Agent Information
Mike Silva
2260 S 4th Ave Ste B
Yuma, Az 85364
Agent Last Updated: 04/19/2022
County: Yuma
Appointed Status: Active
2260 S 4th Ave Ste B
Yuma, Az 85364
Agent Last Updated: 04/19/2022
County: Yuma
Appointed Status: Active
Officer/Director Details
Jeffrey Mark Hughes
Secretary
245 Landen Dr, South Fork
Rio Grande County, CO 81154
Secretary
245 Landen Dr, South Fork
Rio Grande County, CO 81154
Jonatan B Weisburd
Director
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Director
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Jonatan B Weisburd
President/CEO
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
President/CEO
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Monica H Lucchini
Director
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Director
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Monica H Lucchini
Treasurer
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Treasurer
1005 E La Casita Dr, Yuma
Yuma County, AZ 85365
Document History
Document Type
Barcode ID
Date
Status
Document Type
2023 Annual Report
Barcode ID
23041912380739
Filed Date
4/19/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22041913042527
Filed Date
4/19/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21060712084835
Filed Date
6/7/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21060712074830
Filed Date
6/7/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21060301278830
Filed Date
6/3/2021
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19062115281408
Filed Date
6/21/2019
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19062115281404
Filed Date
6/21/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
06159038
Filed Date
1/2/2018
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
06091209
Filed Date
10/12/2017
Status
Accepted
Document Type
Articles of Incorporation - For-Profit
Barcode ID
05896382
Filed Date
4/20/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/20/2017
Barcode ID
Name Type
True Name
Name
CARIBBEAN BEACH PROPERTIES, INC.
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
04/19/2022
Report Year
2023
Filed Date
04/19/2023
Report Year
2021
Filed Date
06/07/2021
Report Year
2020
Filed Date
06/07/2021
Report Year
2018
Filed Date
06/21/2019
More...
Document Images
2023 Annual Report
4/19/2023
2022 Annual Report
4/19/2022
2021 Annual Report
6/7/2021
2020 Annual Report
6/7/2021
Delinquent Annual Report (Day 1)
6/3/2021
More...
Other companies in Yuma