Entity Name: | BEERWORKS CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2011 (14 years ago) |
Document Number: | N09000000140 |
FEI/EIN Number | 264101716 |
Address: | 221 NW Ferris Dr, Port St Lucie, FL, 34983, US |
Mail Address: | 26083 SW Viterbo Way, Port St Lucie, FL, 34986, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARK CARBONE | Agent | 221 NW Ferris Dr, Port St Lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
Carbone Jo A | Secretary | 26083 SW Viterbo Way, Port St Lucie, FL, 34986 |
Boland Tammy | Secretary | 221 NW Ferris Dr, Port St Lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
BOLAND MARC | Director | 221 NW Ferris Dr, PORT ST LUCIE, FL, 34983 |
CARBONE MARK | Director | 26083 SW Viterbo Way, Port St Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Solorzano Mendy | Vice President | 732 SE River Ct, Port St Lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
Carbone Jo A | Co | 26083 SW Viterbo Way, Port St Lucie, FL, 34986 |
Boland Tammy | Co | 221 NW Ferris Dr, Port St Lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 221 NW Ferris Dr, Port St Lucie, FL 34983 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 221 NW Ferris Dr, Port St Lucie, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 221 NW Ferris Dr, Port St Lucie, FL 34983 | No data |
REINSTATEMENT | 2011-01-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | MARK, CARBONE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State