Entity Name: | B.E.R. HOME 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: | 23 Mar 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | N10000002954 |
FEI/EIN Number |
271617921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25300 BERNWOOD DRIVE, Suite 1, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 25300 BERNWOOD DRIVE, Suite 1, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Meighan | Chief Executive Officer | 25300 BERNWOOD DRIVE, BONITA SPRINGS, FL, 34135 |
Sanchez Andres | Vice President | 23811 Merano Ct, Bonita Springs, FL, 34134 |
Schroeder Lisa | Director | 20551 Corkscrew Shores Blvd, Estero, FL, 33928 |
Marcotte Donna | Secretary | 9831 Rookery Circle, Estero, FL, 33928 |
Luck Kelly | Treasurer | 24476 Rodas Drive, Bonita Springs, FL, 34136 |
Lynch Andrew | Director | 19656 Villa Rosa Loop, Estero, FL, 33967 |
GED LAW | Agent | 7955 Airport Pulling Road N., Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 7955 Airport Pulling Road N., Suite 202, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | GED LAW | - |
NAME CHANGE AMENDMENT | 2024-02-06 | B.E.R. HOME FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 25300 BERNWOOD DRIVE, Suite 1, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 25300 BERNWOOD DRIVE, Suite 1, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2018-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-16 |
Name Change | 2024-02-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-04 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State