Search icon

BEACHES COMMUNITY KITCHEN INC.

Company Details

Entity Name: BEACHES COMMUNITY KITCHEN INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2002 (23 years ago)
Document Number: N44136
FEI/EIN Number 59-3085418
Address: 427 3rd Street North, JACKSONVILLE BEACH, FL 32250
Mail Address: PO BOX 51373, JACKSONVILLE BCH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Hillegass, William G Agent 427 3rd street north, Jacksonville Beach, FL 32250

President

Name Role Address
BROWN, MARY JANE President 427 3rd Street North, JACKSONVILLE BEACH, FL 32250

Treasurer

Name Role Address
Hillegass, William G Treasurer 427 3rd street north, JACKSONVILLE BEACH, FL 32250

Director

Name Role Address
NAUGHTON, ROSEMARY Director 516 FIRST STREET, NEPTUNE BEACH, FL 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 427 3rd street north, Jacksonville Beach, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 427 3rd Street North, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2014-02-25 Hillegass, William G No data
NAME CHANGE AMENDMENT 2002-07-01 BEACHES COMMUNITY KITCHEN INC. No data
REINSTATEMENT 2002-06-18 No data No data
CHANGE OF MAILING ADDRESS 2002-06-18 427 3rd Street North, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDMENT 1992-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State