Search icon

BEACHES HOSPITALITY NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: BEACHES HOSPITALITY NETWORK, 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: 19 Jan 1996 (29 years ago)
Document Number: N96000000327
FEI/EIN Number 593358152

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

Address: c/o Joe Verseput, 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
Mail Address: c/o Joe Verseput, 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Robin Secretary 134 Magnolia Street, Atlantic Beach, FL, 32233
Verseput JOE President 805 Amberjack Lane, Atlantic Beach, FL, 32233
Grant Scott Treasurer c/o Standfast Asset Management, LLC, Ponte Vedra, FL, 32082
SCHILBRACK Scott Vice President 1849 Blue Heron Lane, Jacksonville Beach, FL, 32250
SCHILBRACK SCOTT Agent 1849 BLUE HERON LANE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 SCHILBRACK, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1849 BLUE HERON LANE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 c/o Joe Verseput, 805 Amberjax Lane, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-03-18 c/o Joe Verseput, 805 Amberjax Lane, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3358152 Corporation Unconditional Exemption 805 AMBERJACK LN, ATLANTIC BCH, FL, 32233-4224 1998-05
In Care of Name % ROBERT NICHOLSON
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 805 Amberjax Lane, Atlantic Beach, FL, 33233, US
Principal Officer's Name Joe Verseput
Principal Officer's Address 805 Amberjax Lane, Atlantic Beach, FL, 33233, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
Principal Officer's Name Joe Verseput
Principal Officer's Address 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
Principal Officer's Name Joe Verseput
Principal Officer's Address 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1849 Blue Heron Lane, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Joe Verseput
Principal Officer's Address 805 Amberjax Lane, Atlantic Beach, FL, 32233, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3948 3rd St S Suite130, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Scott Schilbrack
Principal Officer's Address 1849 Blue Heron Lane, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Jepp Walter
Principal Officer's Address 484 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Robin Barnes
Principal Officer's Address 484 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 484 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Principal Officer's Name John Miller
Principal Officer's Address 484 Osceola Avenue, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3984 Third Street South, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Robert Nicholson
Principal Officer's Address 3984 Third Street South, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3948 Third Street S, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Robert Nicholson
Principal Officer's Address 3948 Third Street S, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3948 Third Street S, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Robert Nicholson
Principal Officer's Address 3948 Third Street S, Jacksonville Beach, FL, 32250, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13916 Intracoastal Sound Drive, Jacksonville, FL, 32224, US
Principal Officer's Name Rob Nicholson
Principal Officer's Address 13916 Intracoastal Sound Drive, Jacksonville, FL, 32224, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13916 Intracoastal Sound Drive, Jacksonville, FL, 32224, US
Principal Officer's Name Rob Nicholson
Principal Officer's Address 13916 Intracoastal Sound Drive, Jacksonville, FL, 32224, US
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 S First Street, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Sterling Joyce
Principal Officer's Address c/o Casa Marina, 691 North 1st Street, Jacksonville Beach, FL, 32250, US
Website URL www.beacheshospitalitynetwork.com
Organization Name BEACHES HOSPITALITY NETWORK INC
EIN 59-3358152
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 South First Street, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Sterling Joyce
Principal Officer's Address c/o Casa Marina, 691 North 1st Street, Jacksonville Beach, FL, 32250, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State