Entity Name: | BGEA, MN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 09 Nov 1977 (47 years ago) |
Date of dissolution: | 14 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jun 2022 (3 years ago) |
Document Number: | 839510 |
FEI/EIN Number | 41-0692230 |
Address: | 1 BILLY GRAHAM PARKWAY, CHARLOTTE, NC 28201 |
Mail Address: | 1 BILLY GRAHAM PARKWAY, CHARLOTTE, NC 28201 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
GRAHAM, FRANKLIN | Chariman | 801 Bamboo Road, Boone, NC 28607 |
Name | Role | Address |
---|---|---|
GRAHAM, FRANKLIN | Chief Executive Officer | 801 Bamboo Road, Boone, NC 28607 |
Name | Role | Address |
---|---|---|
GRAHAM, FRANKLIN | President | 801 Bamboo Road, Boone, NC 28607 |
Name | Role | Address |
---|---|---|
ALLEN, DANIEL C | Secretary | 1 BILLY GRAHAM PARKWAY, CHARLOTTE, NC 28201 |
Name | Role | Address |
---|---|---|
GRAHAM, William F, IV | First Vice Chariman | 1 Porters Cove Road, Asheville, NC 28815 |
Name | Role | Address |
---|---|---|
Graham, Melvin F. | Chairman of Executive Committee | PO Box 78926, Waxhaw, NC 28173 |
Name | Role | Address |
---|---|---|
Pauls, William B. | Treasurer | 26 Sunset Drive, Cherry Hills Village, CO 80113 |
Name | Role | Address |
---|---|---|
Hodges, Thomas M. | Asst. Treasurer | 4777 Sharon Road, Second Floor, Charlotte, NC 28210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-14 | No data | No data |
REGISTERED AGENT CHANGED | 2022-06-14 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2014-03-18 | BGEA, MN CORPORATION | No data |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 1 BILLY GRAHAM PARKWAY, CHARLOTTE, NC 28201 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1 BILLY GRAHAM PARKWAY, CHARLOTTE, NC 28201 | No data |
Name | Date |
---|---|
Withdrawal | 2022-06-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-08 |
Name Change | 2014-03-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State