Search icon

JACKSONVILLE BEACHES CHAPTER # 107 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BEACHES CHAPTER # 107 OF AMERICAN ASSOCIATION OF RETIRED PERSONS, 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: 09 Feb 1972 (53 years ago)
Date of dissolution: 10 Jan 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 1996 (29 years ago)
Document Number: 722629
FEI/EIN Number 237161288

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

Address: BAPTIST HOSPITAL BEACHES, 1350 13TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1783 PARK TERRACE E, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON SUE Director 365 8TH ST, ATLANTIC BEACH, FL, 32233
SCHNEIDER LAURA Director 1783 PARK TERRACE E, ATLANTIC BEACH, FL, 32233
SCHNEIDER LAWRENCE A Treasurer 1783 PARK TERRACE E, ATLANTIC BEACH, FL, 32233
PALMER MICKEY Director 3105 S. 1ST STREET, JACKSONVILLE BEACH, FL, 32250
CRISTE ARLYS President 106 PABLO POINT DRIVE, JACKSONVILLE, FL, 32225
DOBKIN ERIKA Agent 115 11TH STREET NORTH, JACKSONVILLE BEACH, FL, 32250
FITZPATRICK, FLORENCE Vice President 350 PONTE VEDRA BLVD, PONTE VEDRA, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 BAPTIST HOSPITAL BEACHES, 1350 13TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 1995-05-01 DOBKIN, ERIKA -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 115 11TH STREET NORTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1994-05-01 BAPTIST HOSPITAL BEACHES, 1350 13TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State