Search icon

BEACHES RESIDENTS ACTIVELY SUPPORTING THE SYMPHONY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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