Search icon

BEGENEROUS INC.

Company Details

Entity Name: BEGENEROUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
MCMINN STEPHANIE Agent 372 State Hwy 83, Defuniak Springs, FL, 32459

Secretary

Name Role Address
Eddington Michelle Secretary 537 E Shipwreck Rd, Santa Rosa Beach, FL, 32459

Vice President

Name Role Address
Draughn Casey Vice President 128 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459

Officer

Name Role Address
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

Foun

Name Role Address
MCMINN STEPHANIE Foun 188 Las Roblas Grande Dr, 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 372 State Hwy 83, Defuniak Springs, FL 32459 No data
CHANGE OF MAILING ADDRESS 2019-04-03 372 State Hwy 83, defuniak springs, FL 32433 No data
REINSTATEMENT 2015-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-02 MCMINN, STEPHANIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-04-30 No data No data

Documents

Name Date
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
REINSTATEMENT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State