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 |
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 |
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 | - |
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