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 |
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 |
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 |
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 | - | - |
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