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: 3554 N Woodgate Dr, BEVERLY HILLS, FL, 34465, US
ZIP code: 34464
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

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

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 Apr 2025

Sources: Florida Department of State