Search icon

BEACH WAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH WAY HOMEOWNERS ASSOCIATION, 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: 29 Jul 1994 (31 years ago)
Document Number: N94000003780
FEI/EIN Number 593265631

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

Address: 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spurgeon Gary President 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Hall Dennis Secretary 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Lussier Fred Treasurer 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246
CLAYCOMB SCOTT Vice President 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Stiles Kerry Director 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12192 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 12192 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2023-04-28 12192 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Jarnutowski, Sherrie -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 12192 Beach Blvd. #301, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
Reg. Agent Resignation 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State