Search icon

JACKSONVILLE BEACHES ASSOCIATION OF REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BEACHES ASSOCIATION OF REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1965 (60 years ago)
Date of dissolution: 28 Dec 1995 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: 709441
FEI/EIN Number 591104599

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1101 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
Mail Address: 1101 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON DARYL Director 900 3RD ST. SUITE A, NEPTUNE BEACH, FL
PALMER JANET President 1117 ATLANTIC BLVD, NEPTUNE BEACH, FL
O'NEILL BOB Treasurer 1105 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250
WARREN PATRICIA Vice President 599 ATLANTIC BLVD STE.1, ATLANTIC BCH, FL, 32233
GOODE CAROLYN Vice President 1326 S. THIRD ST, JACKSONVILLE, FL, 32250
KERNAN MARK Director 519 OCEANFRONT #6, NEPTUNE BEACH, FL, 32266
LEFF ELAINE Agent 1101 BEACH BLVD, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 712553. CORPORATE MERGER NUMBER 100000008631
REGISTERED AGENT NAME CHANGED 1994-05-01 LEFF, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1101 BEACH BLVD, JACKSONVILLE, FL 32250 -
AMENDMENT 1990-08-15 - -
NAME CHANGE AMENDMENT 1989-06-02 JACKSONVILLE BEACHES ASSOCIATION OF REALTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-05-25 1101 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1989-05-25 1101 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 1995-07-18
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State