Search icon

BEACHES ELDERLY HOUSING CORPORATION

Company Details

Entity Name: BEACHES ELDERLY HOUSING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2019 (5 years ago)
Document Number: N01000007101
FEI/EIN Number 593751503
Address: 1600 Shetter Avenue, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 115 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Waters Debra G Agent 115 South Third Street, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
LICKFELD SUE President 360 Scarlet Bugler Lane South, JACKSONVILLE, FL, 32225

Director

Name Role Address
LICKFELD SUE Director 360 Scarlet Bugler Lane South, JACKSONVILLE, FL, 32225
Garrison Corrine Director 131 North Roscoe Boulevard, Ponte Vedra Beach, FL, 32082
Wood Sharon Director 28 Millie Drive, Jacksonville Beach, FL, 32250
Smith Chuck Director 2425 Fallen Tree Drive West, Jacksonville, FL, 32246
Kenna Kerrie Director 537 Robles Lane, Ponte Vedra Beach, FL, 32082

Treasurer

Name Role Address
Dunlap Kate Treasurer 32 Millie Drive, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 1600 Shetter Avenue, JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT 2019-09-09 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-08 Waters, Debra G No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 115 South Third Street, JACKSONVILLE BEACH, FL 32250 No data
AMENDED AND RESTATEDARTICLES 2002-04-05 No data No data
AMENDMENT 2002-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
Amendment 2019-09-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State