Search icon

BEREAN F.S.D.A MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: BEREAN F.S.D.A MINISTRIES 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: 19 Oct 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2015 (10 years ago)
Document Number: N11000009877
FEI/EIN Number 453628391

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

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

Key Officers & Management

Name Role Address
Matthew Henrick President 2005 Rookery bay Dr, NAPLES, FL, 34114
JACK ALIUS Vice President 1870 23RD STREET SW, NAPLES, FL, 34117
Philogene Victor E Secretary 272 Cape Sable Dr, Naples, FL, 34104
Jackson Irvin M Director 3640 54th Avenue NE, NAPLES, FL, 34120
Philogene Victor E Agent 272 Cape Sable Dr, Naples, FL, 34104
CAMERON ONIS Vice President 3150 45TH AVENUE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 Philogene, Victor E. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 272 Cape Sable Dr, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-04-29 13365 Collier Blvd, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 2015-05-27 BEREAN F.S.D.A MINISTRIES INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 13365 Collier Blvd, NAPLES, FL 34119 -

Documents

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 Apr 2025

Sources: Florida Department of State