Search icon

BENGALI WILDLIFE PARK, EDUCATION AND RESEARCH CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: BENGALI WILDLIFE PARK, EDUCATION AND RESEARCH CENTER INCORPORATED
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: 09 Aug 2006 (19 years ago)
Document Number: N06000008412
FEI/EIN Number 205347353

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

Address: 2100 TOCOI TERRACE, ST AUGUSTINE, FL, 32092, US
Mail Address: 135 Jenkins St STE 105B-#162, ST AUGUSTINE, FL, 32086, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEDLEMAN DAVID A President 100 Cedar Pointe Loop #1604, San Ramon, CA, 94583
NEEDLEMAN BARRY D President 100 Cedar Pointe Loop #1604, San Ramon, CA, 94583
NEEDLEMAN BARRY D Secretary 100 Cedar Pointe Loop #1604, San Ramon, CA, 94583
MANORAM JEROLD A Treasurer 135 Jenkins St Ste 105B-#162, ST AUGUSTINE, FL, 32086
MANORAM JEROLD A Chief Executive Officer 135 Jenkins St Ste 105B-#162, ST AUGUSTINE, FL, 32086
MANORAM JEROLD A Agent 135 Jenkins St STE 105B-#162, ST AUGUSTINE, FL, 32086
NEEDLEMAN BARRY D Vice President 100 Cedar Pointe Loop #1604, San Ramon, CA, 94583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014573 BENGALI WILDLIFE PARK, ERC ACTIVE 2018-01-26 2028-12-31 - 135 JENKINS ST STE 105B-#162, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-04 2100 TOCOI TERRACE, ST AUGUSTINE, FL 32092 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 135 Jenkins St STE 105B-#162, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2009-02-04 MANORAM, JEROLD ACEO -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State