Search icon

BEERWORKS CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BEERWORKS CHARITABLE FOUNDATION, 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: 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

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

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

Key Officers & Management

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
Solorzano Mendy Vice President 732 SE River Ct, Port St Lucie, FL, 34983
Carbone Jo A Co 26083 SW Viterbo Way, Port St Lucie, FL, 34986
Carbone Jo A Secretary 26083 SW Viterbo Way, Port St Lucie, FL, 34986
Boland Tammy Co 221 NW Ferris Dr, Port St Lucie, FL, 34983
Boland Tammy Secretary 221 NW Ferris Dr, Port St Lucie, FL, 34983
MARK CARBONE Agent 221 NW Ferris Dr, Port St Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 221 NW Ferris Dr, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 221 NW Ferris Dr, Port St Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 221 NW Ferris Dr, Port St Lucie, FL 34983 -
REINSTATEMENT 2011-01-07 - -
REGISTERED AGENT NAME CHANGED 2011-01-07 MARK, CARBONE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

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 Apr 2025

Sources: Florida Department of State