Entity Name: | BEACH FRONT COMMUNITY OUTREACH, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Apr 2001 (24 years ago) |
Date of dissolution: | 02 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2019 (6 years ago) |
Document Number: | N01000002865 |
FEI/EIN Number |
593709931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1413 LEO JEFFERSON AVE, AVON PARK, FL, 33825 |
Mail Address: | P.O. BOX 526, AVON PARK, FL, 33826 |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REINHARDT RICHARD | President | 2350 WEST LONGBOTTOM ROAD, AVON PARK, FL, 33825 |
ARNOLD WILSON R | Executive Director | P.O. BOX 526, AVON PARK, FL, 33826 |
CHAPPER DARELL | Director | 321 W. CRAWFORD ST., LAKELAND, FL, 33805 |
KHAN SHERISA | Director | 1533 W. MEMORIAL BLVD, LAKELAND, FL, 33805 |
Hinson Al Joe | Vice President | 903 S. Pineland, Avon Park, FL, 33825 |
Hinson Dorothy | Secretary | 903 S. Pineland, Avon Park, FL, 33825 |
WILSON ARNOLD R | Agent | 1413 LEO JEFFERSON AVE, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 1413 LEO JEFFERSON AVE, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 1413 LEO JEFFERSON AVE, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 1413 LEO JEFFERSON AVE, AVON PARK, FL 33825 | - |
REINSTATEMENT | 2008-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | WILSON, ARNOLD R | - |
AMENDMENT | 2004-05-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-02 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-05-14 |
ANNUAL REPORT | 2009-04-21 |
REINSTATEMENT | 2008-02-13 |
ANNUAL REPORT | 2006-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State