Search icon

BEACHES OKTOBERFEST, INC.

Company Details

Entity Name: BEACHES OKTOBERFEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2022 (2 years ago)
Document Number: N15000002748
FEI/EIN Number 47-3706974
Address: 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081, US
Mail Address: 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
WOOLSEY JOSHUA A Agent 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081

Officer

Name Role Address
Woolsey Joshua A Officer 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081

President

Name Role Address
Vogelsang Phillip M President 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081

Secretary

Name Role Address
Klare Travis Jr. Secretary 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081

Vice President

Name Role Address
Wagoner Charles Jr. Vice President 203 Fort Wade Road, Suite 260, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 203 Fort Wade Road, Suite 260, Ponte Vedra, FL 32081 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 203 Fort Wade Road, Suite 260, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2024-07-29 203 Fort Wade Road, Suite 260, Ponte Vedra, FL 32081 No data
REINSTATEMENT 2022-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-06 WOOLSEY, JOSHUA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-01-19 No data No data
AMENDMENT 2015-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-03-03
Amendment 2017-01-19
ANNUAL REPORT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State