Search icon

BEFRUITFUL, INC.

Company Details

Entity Name: BEFRUITFUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: N06000010453
FEI/EIN Number 320183324
Address: 3495 N. Hiatus Road, Sunrise, FL, 33351, US
Mail Address: 3495 N. Hiatus Road, Suite 120-191, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Griffin Deborah Agent 3495 N. Hiatus Road, Sunrise, FL, 33351

Director

Name Role Address
Griffin Deborah Director 2302 Lucaya Lane, Coconut Creek, FL, 33066
Bowen Byron Director 9317 NW 48th Street, Sunrise, FL, 33351

President

Name Role Address
Gil Shirley President 4909 NW 92 Ave, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068029 MOUNT SINAI UNIVERSITY EXPIRED 2018-06-13 2023-12-31 No data 3495 N HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3495 N. Hiatus Road, Suite 120-191, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 3495 N. Hiatus Road, 120-191, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2018-06-12 3495 N. Hiatus Road, 120-191, Sunrise, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2018-02-21 Griffin, Deborah No data
NAME CHANGE AMENDMENT 2016-05-05 BEFRUITFUL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-30
Name Change 2016-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State