Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GARDENS OF BEACON SQUARE NUMBER FOUR, INCORPORATED

Filing Information
722520 59-1634512 01/24/1972 FL ACTIVE REINSTATEMENT 12/10/1998
Principal Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 02/16/2023
Mailing Address
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Changed: 02/16/2023
Registered Agent Name & Address QUALIFIED PROPERTY MANAGEMENT INC
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Name Changed: 03/05/2021

Address Changed: 02/16/2023
Officer/Director Detail Name & Address

Title PRESIDENT

WONDERS, HANK
4434 RUSTIC DRIVE
NEW PORT RICHEY, FL 34652

Title VP

KERR, BOB
QUALIFIED PROPERTY MANAGEMENT
5901 US HIGHWAY 19
SUITE 7Q
NEW PORT RICHEY, FL 34652

Title SECRETARY

BAKER, LISA
4118 STRATFORD DRIVE
NEW PORT RICHEY, FL 34652

Title TREASURER

LAKE-THOMPSON, ROSEMARIE
4454 RUSTIC DRIVE
NEW PORT RICHEY, FL 34652

Title DIRECTOR

JAMISON, JACK
4130 STRATFORD DRIVE
NEW PORT RICHEY, FL 34652

Title Director

KERR, NANCY
4327 SUMMERSUN DRIVE
NEW PORT RICHEY, FL 34652

Title Director

GARRETT, MARLENE
4208 STRATFORD DRIVE
NEW PORT RICHEY, FL 34652

Title Director

WATSON, BILL
4328 SUMMERSUN
NEW PORT RICHEY, FL 34652

Title Director

VALSECCHI, LOUIE
4204 STRATFORD DRIVE
NEW PORT RICHEY, FL 34652

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 02/16/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
09/15/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
12/10/1998 -- REINSTATEMENT View image in PDF format