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 |
Name | Role | Address |
---|---|---|
MCMINN STEPHANIE | Agent | 372 State Hwy 83, Defuniak Springs, FL, 32459 |
Name | Role | Address |
---|---|---|
Eddington Michelle | Secretary | 537 E Shipwreck Rd, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
Draughn Casey | Vice President | 128 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459 |
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 |
Name | Role | Address |
---|---|---|
MCMINN STEPHANIE | Foun | 188 Las Roblas Grande Dr, Santa Rosa Beach, FL, 32459 |
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 |
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 |
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