Entity Name: | BEACON HOUSE HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jun 2017 (8 years ago) |
Document Number: | P17000052597 |
FEI/EIN Number | 82-1939242 |
Address: | 560 103RD AVE. N, NAPLES, FL 34108 |
Mail Address: | 560 103RD AVE. N, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown, Stephen R | Agent | 560 103RD AVE. N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
BROWN, STEPHEN R | President | 560 103RD AVE. N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
BROWN, STEPHEN R | Treasurer | 560 103RD AVE. N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
BROWN, STEPHEN R | Secretary | 560 103RD AVE. N, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
BROWN, STEPHEN R | Director | 560 103RD AVE. N, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-03 | 560 103RD AVE. N, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2025-10-03 | 560 103RD AVE. N, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-11 | Brown, Stephen R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-11 | 560 103RD AVE. N, NAPLES, FL 34108 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-06-11 |
ANNUAL REPORT | 2018-04-30 |
Domestic Profit | 2017-06-15 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State