Entity Name: | JACKSONVILLE BEACHES WOMAN'S CLUB, 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: | 05 Jul 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2018 (7 years ago) |
Document Number: | N33100 |
FEI/EIN Number |
591084826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14750 BEACH BLVD # 66, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 14750 BEACH BLVD # 66, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTINGLY JOANNE | Recording Secretary | 670 14TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
FRANKS PAT | Recording Secretary | 445 W MILL CHASE, PONTE VEDRA BEACH, FL, 32082 |
MCGUIGAN KATIE | 2ND | 13364 BEACH BLVD UNIT 119, JACKSONVILLE, FL, 32224 |
ESHLEMAN KERRY | 1ST | 1146 WATERFALL DR, JACKSONVILLE, FL, 32225 |
KREICHELT SUE | 3RD | 13045 PALMENTTO GLADE DR, JACKSONVILLE, FL, 32246 |
CROCKETT THERESA | President | 425 S PALMENTO AVENUE, GREEN COVE SPRINGS, FL, 32043 |
SCHAAL MARY | Agent | 14623 ISLAND DR, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 14750 BEACH BLVD # 66, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 14750 BEACH BLVD # 66, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | SCHAAL, MARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 14623 ISLAND DR, JACKSONVILLE BEACH, FL 32250 | - |
AMENDMENT | 2018-08-10 | - | - |
AMENDMENT | 2016-06-15 | - | - |
EVENT CONVERTED TO NOTES | 1989-07-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-15 |
Amendment | 2018-08-10 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-10 |
Amendment | 2016-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State