Search icon

BEACH FRONT COMMUNITY OUTREACH, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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