Search icon

BERIT THEOLOGICAL SEMINARY, INC. - Florida Company Profile

Company Details

Entity Name: BERIT THEOLOGICAL SEMINARY, 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: 22 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: N07000010380
FEI/EIN Number 261281877

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

Address: 7255 PERSHING AVE., ORLANDO, FL, 32822, US
Mail Address: 631 Mitchell Rd, Norcross, GA, 30071, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kang Joshua J Secretary 6245 Lake Burden View Dr, Windermere, FL, 34786
Kang Joshua J Director 6245 Lake Burden View Dr, Windermere, FL, 34786
PARK JABEZ President 7255 PERSHING AVENUE, ORLANDO, FL, 32822
PARK JABEZ Treasurer 7255 PERSHING AVENUE, ORLANDO, FL, 32822
PARK JABEZ Director 7255 PERSHING AVENUE, ORLANDO, FL, 32822
Park Jabez Agent 7225 Pershing Ave, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044956 BERIT INSTITUTE ACTIVE 2025-04-01 2030-12-31 - 3880 WHITE ST, SUWANEE, GA, 30024
G11000118838 BERIT THEOLOGICAL SEMINARY AND GRADUATE SCHOOL ACTIVE 2011-12-08 2026-12-31 - 4156 EAST OGLETHORPE HIGHWAY, HINESVILLE, GA, 31313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 7255 PERSHING AVE., ORLANDO, FL 32822 -
AMENDMENT 2023-09-21 - -
NAME CHANGE AMENDMENT 2023-01-13 BERIT THEOLOGICAL SEMINARY, INC. -
REGISTERED AGENT NAME CHANGED 2022-04-11 Park, Jabez -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 7225 Pershing Ave, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 7255 PERSHING AVE., ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-10
Amendment 2023-09-21
Name Change 2023-01-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State