Search icon

JACKSONVILLE BEACH RESIDENT MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE BEACH RESIDENT MANAGEMENT CORPORATION
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: 07 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N01000005585
FEI/EIN Number 593601840

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

Address: 429 B 4TH AVE S, JACKSONVILLE, FL, 32250
Mail Address: 412 THIRD AVE SOUTH, #A, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD ANGELA President 412 THIRD AVE SOUTH #A, JACKSONVILLE BEACH, FL, 32250
FORD ANGELA Director 412 THIRD AVE SOUTH #A, JACKSONVILLE BEACH, FL, 32250
HARRISON DEBORAH Vice President 833 5TH AVE S, JACKSONVILLE, FL, 32250
HARRISON DEBORAH Director 833 5TH AVE S, JACKSONVILLE, FL, 32250
LEWIS MICHELLE Secretary 831 4TH AVE B, JACKSONVILLE BEACH, FL, 32250
LEWIS MICHELLE Director 831 4TH AVE B, JACKSONVILLE BEACH, FL, 32250
FORD ANGELA Agent 412 THIRD AVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 412 THIRD AVE SOUTH, SUITE #A, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2007-05-08 - -
CHANGE OF MAILING ADDRESS 2007-05-08 429 B 4TH AVE S, JACKSONVILLE, FL 32250 -
REGISTERED AGENT NAME CHANGED 2007-05-08 FORD, ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 429 B 4TH AVE S, JACKSONVILLE, FL 32250 -
AMENDMENT AND NAME CHANGE 2003-04-18 JACKSONVILLE BEACH RESIDENT MANAGEMENT CORPORATION -

Documents

Name Date
REINSTATEMENT 2007-05-08
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-18
Amendment and Name Change 2003-04-18
ANNUAL REPORT 2002-05-17
Domestic Non-Profit 2001-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State