Search icon

BEVERLY HILLS COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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