Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEACON COLLEGE, INC.

Filing Information
N32493 59-2961536 05/24/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/20/2015 NONE
Principal Address
105 E. MAIN ST.
LEESBURG, FL 34748

Changed: 06/07/1990
Mailing Address
105 E. MAIN ST.
LEESBURG, FL 34748

Changed: 06/07/1990
Registered Agent Name & Address GORE, FRED, DR
105 E MAIN ST
LEESBURG, FL 34748

Name Changed: 03/12/2024

Address Changed: 05/01/1993
Officer/Director Detail Name & Address

Title Trustee, Chairman

Averbeck, Daniel
1629 Cumberland Avenue
Ft. Wright, KY 41011

Title Trustee

Judge, Nancy
534 Elder Lane
Winnetka, IL 60093

Title Trustee

Thompson, Hugh W, III
5932 Tarawood Dr.
Orlando, FL 32819

Title President

Hagerty, George J, Dr.
105 E. MAIN ST.
LEESBURG, FL 34748

Title Trustee, VC

Flanagan, Sarah
833 Villa Ridge Road
Falls Church, VA 22046

Title Trustee

RESNICK, DEBBIE
200 Highland Road
Blawnox, PA 15238-2147

Title Provost, VP

CHANDLER, SHELLY, Dr.
105 E. Main Street
Leesburg, FL 34748

Title CFO

GORE, FRED, Dr.
105 E. MAIN ST.
LEESBURG, FL 34748

Title Trustee

Horowitz, Sheldon
525 Lapla Rd
Kingston, NY 12401

Title Trustee

GILL, JOHN R
1212 Burning Tree Ln
Winter Park, FL 32792

Title Trustee

Uceda, Charo
415 Vineland Ave
Staten Island, NY 10312

Title Trustee

Griffin, Mark J, Dr.
187 Seaside Ave
Saco, ME 04072

Title Trustee

Moffett, Alfred, Dr.
410 Oak Hammock Ln
Leesburg, FL 34748

Title Trustee

Braaten, Jennifer, Dr.
265 Red Rock Dr.
Sedona, AZ 86351

Title Trustee, Secretary, Treasurer

Rogers, John R
906 NE 46th Ct.
Ocala, FL 34470

Title Trustee

Knopf, Jennifer
105 E. MAIN ST.
LEESBURG, FL 34748

Title TRUSTEE

GIAMALVA, PETER
6209 DARTMOOR COURT
ORLANDO, FL 32819

Title TRUSTEE

MORROW, JANET
2448 WHITEHALL CIRCLE
WINTER PARK, FL 32792

Annual Reports
Report YearFiled Date
2022 05/20/2022
2023 01/30/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
10/10/2023 -- Reg. Agent Change View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
10/20/2015 -- Amended and Restated Articles View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
07/06/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format