Search icon

BEACHES GYMNASTICS, INC.

Company Details

Entity Name: BEACHES GYMNASTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2001 (23 years ago)
Document Number: P97000025849
FEI/EIN Number 593391921
Address: 950 10th Street South, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 950 10th Street South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GILL OLIVIA W Agent 950 10th Street South, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
GILL OLIVIA W President 950 10th Street South, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 950 10th Street South, Unit C-1, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2020-02-04 950 10th Street South, Unit C-1, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 950 10th Street South, Unit C-1, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 GILL, OLIVIA W No data
AMENDMENT 2001-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000034649 ACTIVE 1000000873747 DUVAL 2021-01-20 2031-01-27 $ 608.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State