Search icon

BELHAVEN NURSING HOME, INC.

Company Details

Entity Name: BELHAVEN NURSING HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Nov 1993 (31 years ago)
Date of dissolution: 06 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jan 2012 (13 years ago)
Document Number: P93000083507
FEI/EIN Number 59-3212957
Address: 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223
Mail Address: 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SUTER, JOHN L Agent 11613 REBECCAS COVE CT, JACKSONVILLE, FL 32223

President

Name Role Address
SUTER, J President 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223

Director

Name Role Address
SUTER, J Director 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223
SUTER, A Director 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223

Secretary

Name Role Address
SUTER, A Secretary 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223

Vice President

Name Role Address
SUTER, S Vice President 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 11613 REBECCAS COVE CT, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2009-01-27 11613 REBECCAS COVE COURT, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 1994-02-10 SUTER, JOHN L No data

Documents

Name Date
CORAPVDWN 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-13
Reg. Agent Change 2009-06-17
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-08
Reg. Agent Change 2006-09-20
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State