Search icon

BESTOWERS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BESTOWERS FOUNDATION, 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: 13 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N14000001485
FEI/EIN Number 46-4846664

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

Address: 6023 NW 107TH PLACE, ALACHUA, FL, 32615, US
Mail Address: 148 N Lakeside Dr NW, Kennesaw, GA, 30144, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NABI REZA President 148 N Lakeside Dr NW, Kennesaw, GA, 30144
MIAH MOHAMMAD A Director 6736 MOCKINGBIRD WOODS CT, LORTON, VA, 22079
CHOUDHURY TAMJIDUR R Director 8273 NW 54 Street, GAINESVILLE, FL, 32653
REDWAN HOSSAIN Asst NAOGAON UKIL PARA, NAOGAON, 6500
NUR UMME Treasurer 148 N Lakeside Dr NW, Kennesaw, GA, 30144
NABI REZA U Agent 6023 NW 107th PL, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024902 BESTOWER FOUNDATION ACTIVE 2024-02-14 2029-12-31 - 148 N LAKESIDE DR. NW, KENNESAW, GA, 30144
G18000024905 BESTOWER FOUNDATION EXPIRED 2018-02-19 2023-12-31 - 6023 NW 107TH PLACE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-26 6023 NW 107TH PLACE, ALACHUA, FL 32615 -
AMENDMENT 2018-05-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6023 NW 107th PL, Alachua, FL 32615 -
REGISTERED AGENT NAME CHANGED 2018-01-15 NABI, REZA U -
CHANGE OF PRINCIPAL ADDRESS 2017-10-05 6023 NW 107TH PLACE, ALACHUA, FL 32615 -
AMENDED AND RESTATEDARTICLES 2014-04-07 - -
AMENDMENT 2014-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State