Entity Name: | BEREAN F.S.D.A MINISTRIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Oct 2011 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 2015 (10 years ago) |
Document Number: | N11000009877 |
FEI/EIN Number | 453628391 |
Address: | 13365 Collier Blvd, NAPLES, FL, 34119, US |
Mail Address: | P.O. Box, NAPLES, FL, 34116, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Philogene Victor E | Agent | 272 Cape Sable Dr, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Matthew Henrick | President | 2005 Rookery bay Dr, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
CAMERON ONIS | Vice President | 3150 45TH AVENUE NE, NAPLES, FL, 34120 |
JACK ALIUS | Vice President | 1870 23RD STREET SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
Philogene Victor E | Secretary | 272 Cape Sable Dr, Naples, FL, 34104 |
Name | Role | Address |
---|---|---|
Jackson Irvin M | Director | 3640 54th Avenue NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Philogene, Victor E. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 272 Cape Sable Dr, Naples, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 13365 Collier Blvd, NAPLES, FL 34119 | No data |
NAME CHANGE AMENDMENT | 2015-05-27 | BEREAN F.S.D.A MINISTRIES INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 13365 Collier Blvd, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State