Search icon

BETTER BUSINESS BUREAU OF NORTHEAST FLORIDA & THE SOUTHEAST ATLANTIC, INC - Florida Company Profile

Company Details

Entity Name: BETTER BUSINESS BUREAU OF NORTHEAST FLORIDA & THE SOUTHEAST ATLANTIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: N19312
FEI/EIN Number 592772051

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

Address: 4417 BEACH BLVD., SUITE 202, JACKSONVILLE, FL, 32207, US
Mail Address: 4417 BEACH BLVD., SUITE 202, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS WILLIAM T President 4417 BEACH BLVD, #202, JACKSONVILLE, FL, 32207
Thomas Larry Chairman 4417 Beach Blvd, Jacksonville, FL, 32207
Berk Larry Chairman 4417 Beach Blvd, Jacksonville, FL, 32207
Hartenstein Alan Secretary 4417 Beach Blvd, Jacksonville, FL, 32207
STEPHENS WILLIAM T Agent 4417 BEACH BLVD, JACKSONVILLE, FL, 32207
Heatherington Patrick Treasurer 4417 Beach Blvd Suite 202, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-06-23 BETTER BUSINESS BUREAU OF NORTHEAST FLORIDA & THE SOUTHEAST ATLANTIC, INC -
REGISTERED AGENT NAME CHANGED 2011-02-17 STEPHENS, WILLIAM TJR. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4417 BEACH BLVD., SUITE 202, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2004-04-27 4417 BEACH BLVD., SUITE 202, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 4417 BEACH BLVD, SUITE 202, JACKSONVILLE, FL 32207 -
AMENDMENT 1987-08-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Name Change 2023-06-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State