Entity Name: | BERIT THEOLOGICAL SEMINARY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Oct 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2023 (a year ago) |
Document Number: | N07000010380 |
FEI/EIN Number | 261281877 |
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 |
Name | Role | Address |
---|---|---|
Park Jabez | Agent | 7225 Pershing Ave, Orlando, FL, 32822 |
Name | Role | Address |
---|---|---|
Kang Joshua J | Secretary | 6245 Lake Burden View Dr, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Kang Joshua J | Director | 6245 Lake Burden View Dr, Windermere, FL, 34786 |
PARK JABEZ | Director | 7255 PERSHING AVENUE, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
PARK JABEZ | President | 7255 PERSHING AVENUE, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
PARK JABEZ | Treasurer | 7255 PERSHING AVENUE, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000118838 | BERIT THEOLOGICAL SEMINARY AND GRADUATE SCHOOL | ACTIVE | 2011-12-08 | 2026-12-31 | No data | 4156 EAST OGLETHORPE HIGHWAY, HINESVILLE, GA, 31313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-10 | 7255 PERSHING AVE., ORLANDO, FL 32822 | No data |
AMENDMENT | 2023-09-21 | No data | No data |
NAME CHANGE AMENDMENT | 2023-01-13 | BERIT THEOLOGICAL SEMINARY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Park, Jabez | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 7225 Pershing Ave, Orlando, FL 32822 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-11 | 7255 PERSHING AVE., ORLANDO, FL 32822 | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State