Search icon

BEREAN FUNDAMENTAL BAPTIST CHURCH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEREAN FUNDAMENTAL BAPTIST CHURCH OF FLORIDA, 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: 18 Jan 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: 700337
FEI/EIN Number 160322713

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

Address: 1016 N.E 37 STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 1016 N.E 37 STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN PIERRE ELIE President 1016 N.E 37 STREET, OAKLAND PARK, FL, 33334
LOUICIUS CHARLES Vice President 318 S.W. 27TH COURT, FT LAUDERDALE, FL
JEAN-CLAUDE CHARLES Asst 410 NW 38 th Street, Oakland Park, FL, 33309
JEAN LOUIS DELY Treasurer 115 LAKE EMERALD DRIVE #104, OAKLAND PARK, FL, 33309
JEAN-PIERRE ELIE Agent 1016 N.E 37 STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-22 JEAN-PIERRE, ELIE -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2011-09-01 - -
REINSTATEMENT 2003-03-21 - -
NAME CHANGE AMENDMENT 2003-03-21 BEREAN FUNDAMENTAL BAPTIST CHURCH OF FLORIDA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-10-08 1016 N.E 37 STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State