Search icon

BEACON BAPTIST TABERNACLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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