Detail by Entity Name
Florida Not For Profit Corporation
EL BETH EL DEVELOPMENT CENTER, INC.
Filing Information
N18576
59-2845839
12/31/1986
FL
ACTIVE
REINSTATEMENT
01/24/2005
Principal Address
Changed: 04/02/2011
725 WEST 4 ST.
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Changed: 04/02/2011
Mailing Address
Changed: 06/08/1993
P.O. BOX 3575
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Changed: 06/08/1993
Registered Agent Name & Address
Rothstein, Seth ., Esq.
Name Changed: 04/28/2013
Address Changed: 04/28/2013
4417 Beach Blvd
104 Suite
JACKSONVILLE, FL 32207
104 Suite
JACKSONVILLE, FL 32207
Name Changed: 04/28/2013
Address Changed: 04/28/2013
Officer/Director Detail
Name & Address
Title PD
Hall, Bishop Lorenzo, CEO
Title TSD
Isaac Hall
Title VD
PAGE, CARLA L., Chairman
Title D
Alexander, Richard, Esq.
Title SD
Brown, Cheryl L, Secretary
Title Officer
Toney, Beverly
Title Trustee
Davis, Deborah L.
Title PD
Hall, Bishop Lorenzo, CEO
1111 Weare Street
Jacksonville, FL 32206
Jacksonville, FL 32206
Title TSD
Isaac Hall
1111 WEARE STREET
JACKSONVILLE, FL 32206
JACKSONVILLE, FL 32206
Title VD
PAGE, CARLA L., Chairman
3031 MONCRIEF
JACKSONVILLE, FL 32209
JACKSONVILLE, FL 32209
Title D
Alexander, Richard, Esq.
1774 University Blvd S.
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title SD
Brown, Cheryl L, Secretary
7061 Millcrest Dr. S.
JACKSONVILLE, FL 32277
JACKSONVILLE, FL 32277
Title Officer
Toney, Beverly
725 W. 4th Street, 4355
Jacksonville, FL 32209
Jacksonville, FL 32209
Title Trustee
Davis, Deborah L.
8373 Concord Blvd West
Jacksonville, FL 32208
Jacksonville, FL 32208
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 02/14/2023 |
2024 | 02/05/2024 |
Document Images