Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEAVER STREET ENTERPRISE CENTER, INC.

Filing Information
N00000003577 59-3679602 06/01/2000 FL ACTIVE NAME CHANGE AMENDMENT 08/30/2011 NONE
Principal Address
1225 W. BEAVER ST
JACKSONVILLE, FL 32204

Changed: 03/24/2006
Mailing Address
1225 W. BEAVER ST
JACKSONVILLE, FL 32204

Changed: 11/18/2019
Registered Agent Name & Address LEE III, ROBERT V, Dr.
1131 LAURA STREET
JACKSONVILLE, FL 32206

Name Changed: 04/11/2013
Officer/Director Detail Name & Address

Title President

Blanchard, Pat
6655 Crystal River Road E.
JACKSONVILLE, FL 32219

Title Secretary

Dixon, Debra
1225 W. BEAVER ST
JACKSONVILLE, FL 32204

Title Director

Boydston, Brenda
7335 Barberie Street
Jacksonville, FL 32208

Title Director

Butler, Cord
The Cordell Group, Commercial Real Estate Services
60 Ocean Boulevard, Suite 15
Atlantic Beach, FL 32233

Title Director

Furqan, Hanan
THREEZ Company
1225 W. Beaver Street
JACKSONVILLE, FL 32204

Title Director

Hammond, Thaddeus
U.S. Small Business Administration
7825 Baymeadows Way, Suite 100B
JACKSONVILLE, FL 32256

Title Director

Monahan, Kevin
Small Business Development Center
12000 Alumni Drive
JACKSONVILLE, FL 32224-2677

Title Director

Pray, Bill
SCORE of Northeast Florida - Jacksonville FL Chapter
7825 Baymeadows Way - 100B
Jacksonville, FL 32208

Title Director

Stein, Jr., Richard
Wellhouse Company
1 Independent Drive, Suite 3125
Jacksonville, FL 32202

Title Director

Torres, Glenda
Assistant Vice President - Store Mgr., TD Bank
4520 San Juan Avenue
Jacksonville, FL 32210

Title Executive Director

Brisbane, Terrance
1225 W. BEAVER ST
JACKSONVILLE, FL 32204

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 02/01/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
11/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- ANNUAL REPORT View image in PDF format
06/12/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
08/30/2011 -- Name Change View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- ANNUAL REPORT View image in PDF format
06/01/2000 -- Domestic Non-Profit View image in PDF format