Entity Name: | BELLEAIRE AND BROWN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Mar 2003 (22 years ago) |
Document Number: | N03000002571 |
FEI/EIN Number | 912191965 |
Address: | 1016 Silver Ridge Drive, Tallahassee, FL, 32305, US |
Mail Address: | 1016 Silver Ridge Drive, Tallahassee, FL, 32305, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hodges Ernestine B | Agent | 1016 Silver Ridge Drive, Tallahassee, FL, 32305 |
Name | Role | Address |
---|---|---|
HODGES ERNESTINE B | President | 1016 Silver Ridge Drive, Tallahassee, FL, 32305 |
Name | Role | Address |
---|---|---|
HODGES ERNESTINE B | Vice President | 1016 Silver Ridge Drive, Tallahassee, FL, 32305 |
MOORE CARLOS | Vice President | 1016 SILVER RIDGE DR., TALLAHASSEE, FL, 32305 |
Name | Role | Address |
---|---|---|
HODGES ERNESTINE B | Treasurer | 1016 Silver Ridge Drive, Tallahassee, FL, 32305 |
Name | Role | Address |
---|---|---|
BROWN RICHARD Jr. | 1VPT | 4268 FRED GEORGE ROAD, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
BROWN BRENDA C | Secretary | 8491 SOUTHERN PARK DRIVE, TALLAHASSEE, FL, 32305 |
Name | Role | Address |
---|---|---|
BROWN WALTER | Trustee | 1016 SILVER RIDGE DR., TALLAHASSEE, FL, 32305 |
Name | Role | Address |
---|---|---|
BROWN WILLIE B | GROU | 1016 SILVER RIDGE DR., TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1016 Silver Ridge Drive, Tallahassee, FL 32305 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1016 Silver Ridge Drive, Tallahassee, FL 32305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1016 Silver Ridge Drive, Tallahassee, FL 32305 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-03 | Hodges, Ernestine B. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State