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: | 3554 N Woodgate Dr, BEVERLY HILLS, FL, 34465, US |
ZIP code: | 34464 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sarisky Jeanette | President | 3554 N Woodgate Dr, BEVERLY HILLS, FL, 34465 |
Sarisky Jeanette | Director | 3554 N Woodgate Dr, BEVERLY HILLS, FL, 34465 |
ANDREWS EDWARD | Vice President | 3871 N EVERLASTING DR, Beverly Hills, FL, 34465 |
ANDREWS EDWARD | Director | 3871 N EVERLASTING DR, Beverly Hills, FL, 34465 |
Andrews Joyce | Secretary | 3871 N Everlasting Dr, Beverly Hills, FL, 34465 |
Ward Pat | Treasurer | 2199 West Shining Dawn Lane, Lecanto, FL, 34461 |
Sarisky Jeanette | Agent | 3554 N Woodgate DR, Beverly Hills, FL, 34465 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State