Search icon

JACKSONVILLE BEACH ELEMENTARY PRESERVATION FUND, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BEACH ELEMENTARY PRESERVATION FUND, 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: 06 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: N00000007400
FEI/EIN Number 651057588

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

Address: 376 FOURTH STREET SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 376 4th Street South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN LILLIE President 376 4th St. S., JACKSONVILLE BEACH, FL, 32250
Fulmore-Hardwick Melissa Vice President 376 4th St. South, Jacksonville Beach, FL, 32250
ODOM KAY L Secretary 402 11TH STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
MARTIN HAZEL Director 2425 OAKVIEW DR, JACKSONVILLE, FL, 32246
Hall Katrina Treasurer 376 FOURTH STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
Hall Katrina Agent Ford, Miller & Wainer, P.A., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Hall, Katrina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 Ford, Miller & Wainer, P.A., 1835 Third Street North, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2016-03-30 376 FOURTH STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 376 FOURTH STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2001-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
Reg. Agent Resignation 2024-04-02
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State