Search icon

BEING CHURCH, INC - Florida Company Profile

Company Details

Entity Name: BEING CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1959 (65 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: 700304
FEI/EIN Number 700304581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3834 OYSTER COURT, ORLANDO, FL, 32812
Mail Address: 3834 OYSTER COURT, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hempel Carl Trustee 3834 OYSTER COURT, ORLANDO, FL, 32812
Keyes David Trustee 3834 Oyster Court, Orlando, FL, 32812
McCuller Keenan Trustee 3834 Oyster Court, Orlando, FL, 32812
Daggett Dave Treasurer 3834 OYSTER COURT, ORLANDO, FL, 32812
KEYES DAVID Agent 3834 Oyster Court, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061739 BEING CHURCH, INC EXPIRED 2017-06-05 2022-12-31 - 113 TATE CT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 3834 OYSTER COURT, ORLANDO, FL 32812 -
AMENDMENT AND NAME CHANGE 2019-06-12 BEING CHURCH, INC -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 3834 OYSTER COURT, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 3834 Oyster Court, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2015-08-07 KEYES, DAVID -
AMENDMENT AND NAME CHANGE 2015-08-07 GRACEPOINT @ THE CROSS HOLDING COMPANY, INC -
NAME CHANGE AMENDMENT 2014-02-03 HOSPITALITY CHURCH INC -
NAME CHANGE AMENDMENT 2009-10-02 GRACEPOINT @ THE CROSS HOLDING COMPANY, INC. -
NAME CHANGE AMENDMENT 1984-06-11 EAST ORLANDO BAPTIST CHURCH HOLDING COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-08
Amendment and Name Change 2019-06-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State