Search icon

BEACHES COUNCIL ON AGING, INC. - Florida Company Profile

Company Details

Entity Name: BEACHES COUNCIL ON AGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: 733829
FEI/EIN Number 592085222

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

Address: 3410 3rd St. South, Jacksonville Beach, FL, 32250, US
Mail Address: PO Box 50291, Jacksonville Beach, FL, 32240, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Joseph President 3410 3rd St. South, Jacksonville Beach, FL, 32250
White Sarah Vice President 3410 3rd St. South, Jacksonville Beach, FL, 32250
Waters Debra Secretary 3410 3rd St. South, Jacksonville Beach, FL, 32250
Anderson Lori Exec 3410 3rd St. South, Jacksonville Beach, FL, 32250
Tyrrel Marti Secreta Agent 3410 3rd St. South, Jacksonville Beach, FL, 32250
Wilson Joseph Director 3410 3rd St. South, Jacksonville Beach, FL, 32250
Tyrrel Marti Treasurer 3410 3rd St. South, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139541 BEACHES SENIOR NETWORK ACTIVE 2022-11-09 2027-12-31 - 281 19TH AVE. SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3410 3rd St. South, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3410 3rd St. South, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Tyrrel, Marti, Secretary -
CHANGE OF MAILING ADDRESS 2024-04-22 3410 3rd St. South, Jacksonville Beach, FL 32250 -
AMENDMENT 2019-05-28 - -
AMENDMENT 2018-12-17 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1984-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-07-29
Amendment 2019-05-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2085222 Corporation Unconditional Exemption PO BOX 50291, JAX BCH, FL, 32240-0291 1985-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 661802
Income Amount 702683
Form 990 Revenue Amount 702683
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BEACHES COUNCIL ON AGING
EIN 59-2085222
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BEACHES COUNCIL ON AGING
EIN 59-2085222
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BEACHES COUNCIL ON AGING
EIN 59-2085222
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name BEACHES COUNCIL ON AGING
EIN 59-2085222
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name BEACHES COUNCIL ON AGING
EIN 59-2085222
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name BEACHES COUNCIL ON AGING
EIN 59-2085222
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7881017303 2020-04-30 0491 PPP 281 19TH AVE S, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19715
Loan Approval Amount (current) 19715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19925.29
Forgiveness Paid Date 2021-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State