Search icon

BEGENEROUS INC. - Florida Company Profile

Company Details

Entity Name: BEGENEROUS 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: 16 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: N11000002802
FEI/EIN Number 274570289

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

Address: 372 State Hwy 83, defuniak springs, FL, 32433, US
Mail Address: PO Box 1378, Santa Rosa Beach, FL, 32459, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMINN STEPHANIE Foun 188 Las Roblas Grande Dr, Santa Rosa Beach, FL, 32459
Draughn Casey Vice President 128 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459
Rubin Annette Officer 1159 Deer Moss Loop, Niceville, FL, 32578
Hall Christine Officer 489 Cornelia St, Freeport, FL
Hall Dusty Officer 489 Cornelia St, Freeport, FL, 32439
MCMINN STEPHANIE Agent 372 State Hwy 83, Defuniak Springs, FL, 32459
Eddington Michelle Secretary 537 E Shipwreck Rd, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114427 HIS HOUSE ACTIVE 2024-09-12 2029-12-31 - BEGENEROUS INC, PO BOX 1378, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 372 State Hwy 83, defuniak springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 372 State Hwy 83, Defuniak Springs, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-04-03 372 State Hwy 83, defuniak springs, FL 32433 -
REINSTATEMENT 2015-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 MCMINN, STEPHANIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State