Entity Name: | BEVERLY HILLS COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 1965 (60 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 709727 |
FEI/EIN Number |
591796118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 CIVIC CIRCLE, BEVERLY HILLS, FL, 34465, US |
Mail Address: | 82 CIVIC CIRCLE, BEVERLY HILLS, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barek Janet A | Chief Executive Officer | 7022 N Santos Dr, Citrus Springs, FL, 34434 |
Atherton Paul | Trustee | 55 S Davis St, Beverly Hills, FL, 34465 |
PIPER DOT | Treasurer | 6216 WESTON DR, CRYSTAL RIVER, FL, 34429 |
CAULEY MOORE LINDA | Secretary | 6182 W OLIVE BRANCH LOOP, CRYSTAL RIVER, FL, 34428 |
ATHERTON CORRINE G | Trustee | 55 S DAVIS STREET, BEVERLY HILLS, FL, 34451 |
Barek Janet A | Agent | 82 CIVIC CIRCLE, BEVERLY HILLS, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | Barek, Janet A | - |
AMENDMENT | 2021-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-15 | 82 CIVIC CIRCLE, BEVERLY HILLS, FL 34465 | - |
AMENDMENT | 2018-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-14 | 82 CIVIC CIRCLE, BEVERLY HILLS, FL 34465 | - |
CHANGE OF MAILING ADDRESS | 2005-01-14 | 82 CIVIC CIRCLE, BEVERLY HILLS, FL 34465 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-09 |
Amendment | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
AMENDED ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2019-02-19 |
Amendment | 2018-11-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State