Entity Name: | BEREA BAPTIST MISSIONS, 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: | 13 Sep 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 1985 (39 years ago) |
Document Number: | 715260 |
FEI/EIN Number |
715260581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US |
Mail Address: | 6000 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITCHIE REBECCA C | Treasurer | 3401 CHAINE DU LAC BLVD, WINDERMERE, FL, 34786 |
RITCHIE REBECCA C | Director | 3401 CHAINE DU LAC BLVD, WINDERMERE, FL, 34786 |
WARE STEVEN A | President | 601 N NOWELL ST, ORLANDO, FL, 32808 |
WHEELER STAN | Director | 701 SPRING CREEK DR, OCOEE, FL, 34761 |
FOSTER TIMOTHY | Vice President | 605 N NOWELL ST, ORLANDO, FL, 32808 |
WARE STEVEN A | Director | 601 N NOWELL ST, ORLANDO, FL, 32808 |
WHEELER STAN | Secretary | 701 SPRING CREEK DR, OCOEE, FL, 34761 |
FOSTER TIMOTHY | Director | 605 N NOWELL ST, ORLANDO, FL, 32808 |
OLSEN, ROBERT W. | Agent | 2518 EDGEWATER DR, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-02-24 | 6000 WEST COLONIAL DRIVE, ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 2005-02-24 | 6000 WEST COLONIAL DRIVE, ORLANDO, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-05 | 2518 EDGEWATER DR, ORLANDO, FL 32804 | - |
REINSTATEMENT | 1985-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State