Search icon

BEREAN CHURCH OF GOD INTERNATIONAL-LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: BEREAN CHURCH OF GOD INTERNATIONAL-LAKELAND, 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: 10 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2005 (20 years ago)
Document Number: N05000006027
FEI/EIN Number 203434537

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

Address: 2736 WOODSTOCK AVE., LAKELAND, FL, 33801, US
Mail Address: PO BOX 2164 Eaton Park, LAKELAND, FL, 33840, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MIRIAM Director 1604 Providence Road, LAKELAND, FL, 33805
Green Alman Director 1321 West 8th Street, Lakeland, FL, 33801
Bailey Prudence Secretary 206 Leelon Road, Lakeland, FL, 33809
Osbourne Danita Treasurer 2931 Creeks Crossing, Lakeland, FL, 33810
Fagan Emma Deac 615 West Magnolia Street, Lakeland, FL, 33815
Scott Miriam Agent 2736 WOODSTOCK AVE., LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161700057 BEREAN CHURCH OF GOD INTERNATIONAL EXPIRED 2008-06-09 2013-12-31 - 2262 SE MASLAN AVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 2736 WOODSTOCK AVE., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-07-22 Scott, Miriam -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 2736 WOODSTOCK AVE., LAKELAND, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 2736 WOODSTOCK AVE., LAKELAND, FL 33801 -
AMENDMENT 2005-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-07-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State