Entity Name: | BEACON BAPTIST TABERNACLE, 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: | 20 Jul 1964 (61 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | 707607 |
FEI/EIN Number |
59-1416949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11616 INDIANTOWN ROAD, JUPITER, FL, 33478, US |
Mail Address: | 11616 INDIANTOWN ROAD, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chung Michael | Director | 4002 Brunswick St., Port St. Lucie, FL, 34953 |
Chiurato Remo | Director | 4229 Robert St., Tequesta, FL, 33469 |
MORRIS, JOHN E. | Chairman | 18895 SE Jupiter Inlet Way, Tequesta, FL, 33469 |
MORRIS, JOHN E. | Director | 18895 SE Jupiter Inlet Way, Tequesta, FL, 33469 |
HATCHER, STEVEN M. | Agent | 17883 BRIDLE COURT, JUPITER, FL, 33478 |
HATCHER, STEVEN M. | President | 17883 BRIDLE CT, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 11616 INDIANTOWN ROAD, JUPITER, FL 33478 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 11616 INDIANTOWN ROAD, JUPITER, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 17883 BRIDLE COURT, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | HATCHER, STEVEN M. | - |
ARTICLES OF CORRECTION | 2009-03-23 | - | - |
AMENDMENT | 2009-03-13 | - | - |
REINSTATEMENT | 1987-01-28 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
NAME CHANGE AMENDMENT | 1972-02-02 | BEACON BAPTIST TABERNACLE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State