Search icon

B.E.R. HOME FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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