Search icon

BEVERLY HILLS SHUFFLEBOARD, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY HILLS SHUFFLEBOARD, 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: 19 Feb 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: 746006
FEI/EIN Number 592466016

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

Address: BEVERLY HILLS COMMERCIAL BLDG, CIVIC CIRCLE DR, BEVERLY HILLS, FL, 34464, US
Mail Address: 725 W Starjasmine Pl, BEVERLY HILLS, FL, 34465, US
ZIP code: 34464
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Pat Treasurer 2199 West Shining Dawn Lane, Lecanto, FL, 34461
Thompson Mary President 725 W Starjasmine Pl, BEVERLY HILLS, FL, 34465
Thompson Mary Director 725 W Starjasmine Pl, BEVERLY HILLS, FL, 34465
Claffey Katherine Vice President 8581 SW 203 Ct, Dunnellon, FL, 34431
Claffey Katherine Director 8581 SW 203 Ct, Dunnellon, FL, 34431
Ison Terri Secretary 233 S Adams St, Beverly Hills, FL, 34465
Thompson Mary Agent 725 W Starjasmine Pl, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 BEVERLY HILLS COMMERCIAL BLDG, CIVIC CIRCLE DR, BEVERLY HILLS, FL 34464 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 3554 N Woodgate DR, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Sarisky, Jeanette -
CHANGE OF PRINCIPAL ADDRESS 2013-02-21 BEVERLY HILLS COMMERCIAL BLDG, CIVIC CIRCLE DR, BEVERLY HILLS, FL 34464 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State