Search icon

BEACON STREET MINISTRIES, INC.

Company Details

Entity Name: BEACON STREET MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Mar 2011 (14 years ago)
Document Number: N10000006189
FEI/EIN Number 272937099
Address: 3470 Adrian Ave, Largo, FL, 33774, US
Mail Address: 11123 109th Way, Largo, FL, 33778, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHASTAIN ERVI D Agent 11123 109th Way, Largo, FL, 33778

President

Name Role Address
CHASTAIN ERVI D President 11123 109TH WAY, LARGO, FL, 33778

Director

Name Role Address
ALTON DEWIGHT M Director 763 CORNETT BRANCH, LAKE OZARK, MO, 35049
Atherton Norman G Director 811 12th Street, Palm Harbor, FL, 34683
Amheiser Nicholas A Director 1421 17th Ave. North, St. Petersburg, FL, 33704
Dobkin Harris DPhd Director 15010 113th Ave., Lot 26, Largo, FL, 33774

Past

Name Role Address
Tolllefson Pete Past 2897 Rosery Road N.E., Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 11123 109th Way N, Largo, FL 33778 No data
CHANGE OF MAILING ADDRESS 2022-02-24 3470 Adrian Ave, Largo, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 11123 109th Way, Largo, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-21 3470 Adrian Ave, Largo, FL 33774 No data
AMENDED AND RESTATEDARTICLES 2011-03-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-05-26
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State