Search icon

BEREAN BAPTIST CHURCH OF NAPLES, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BEREAN BAPTIST CHURCH OF NAPLES, FLORIDA, 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: 07 Mar 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 1998 (26 years ago)
Document Number: 722848
FEI/EIN Number 592357178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1851 COUNTY BARN RD., NAPLES, FL, 34112, US
Mail Address: 1851 COUNTY BARN RD., NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSON JOSHUA Pastor 1851 COUNTY BARN RD., NAPLES, FL, 34112
Bennett Conway Chairman 1851 COUNTY BARN RD., NAPLES, FL, 34112
Bennett Conway B Treasurer 1851 COUNTY BARN RD, NAPLES, FL, 34112
Taylor Carla Secretary 1851 COUNTY BARN RD., NAPLES, FL, 34112
Violette Don Director 1851 COUNTY BARN RD., NAPLES, FL, 34112
Williams Darrell Director 1851 COUNTY BARN RD., NAPLES, FL, 34112
Bennett Conway Agent 1851 COUNTY BARN RD., NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 Bennett, Conway -
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1851 COUNTY BARN RD., NAPLES, FL 34112 -
NAME CHANGE AMENDMENT 1998-11-12 BEREAN BAPTIST CHURCH OF NAPLES, FLORIDA, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-09-02 BEREAN BAPTIST CHURCH OF NAPLES FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-02-05 1851 COUNTY BARN RD., NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 1997-02-05 1851 COUNTY BARN RD., NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State