Entity Name: | BEACHES RESIDENTS ACTIVELY SUPPORTING THE SYMPHONY, 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 Nov 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2016 (8 years ago) |
Document Number: | N93000005203 |
FEI/EIN Number |
593225786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 13th Ave N Unit B, Jacksonville Beach, FL, 32250, US |
Mail Address: | P O BOX 2222, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sabatier Nadine | Vice President | 505 Beach Avenue, Atlantic Beach, FL, 32233 |
Johnson Randolph | Past | 7440 Founders Way, Ponte Vedra Beach, FL, 32082 |
Guarino Annette | Treasurer | 10150 Belle Rive Blvd, Jacksonville, FL, 32256 |
Hancock Katheryn | President | 214 13th Ave N Unit B, JACKSONVILLE BEACH, FL, 32250 |
Sussan Robert | Vice President | 481 Golden Pond Court, St. Johns, FL, 32259 |
Spelman Julie | Secretary | 3613 Sir Rogers Court, Jacksonville, FL, 32224 |
HANCOCK KATHERYN | Agent | 50 North Laura Street, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 214 13th Ave N Unit B, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 50 North Laura Street, Suite 1600, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | HANCOCK, KATHERYN | - |
AMENDMENT | 2016-11-18 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-07-07 | - | - |
CHANGE OF MAILING ADDRESS | 1995-03-29 | 214 13th Ave N Unit B, Jacksonville Beach, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-05-01 |
Reg. Agent Change | 2019-01-02 |
AMENDED ANNUAL REPORT | 2018-11-10 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State