Search icon

BEGINNING OF CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: BEGINNING OF CHANGE, 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 Aug 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Aug 2016 (9 years ago)
Document Number: N07000007925
FEI/EIN Number 134363307

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

Address: 4033 NE 7TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 4033 NE 7TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER MARGARET R Officer 7680 N.W. 33 ST, HOLLYWOOD, FL, 33024
Palmer Roberta Treasurer 4033 NE 7TH AVE, OAKLAND PARK, FL, 33334
ADAMS WINIFRED E Director 4033 NE 7TH AVE, OAKLAND PARK, FL, 33334
Baker Margaret R Agent 7680 NW 33 STREET, DAVIE, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-28 Baker, Margaret R. -
AMENDED AND RESTATEDARTICLES 2016-08-23 - -
REINSTATEMENT 2013-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 4033 NE 7TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2008-06-16 4033 NE 7TH AVE, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-30
Amended and Restated Articles 2016-08-23
ANNUAL REPORT 2016-07-04

Date of last update: 02 May 2025

Sources: Florida Department of State