Entity Name: | BELIEVERS IN CHRIST 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: | 27 Jun 2014 (11 years ago) |
Document Number: | N14000006118 |
FEI/EIN Number |
20-2154075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2015 9th Street SW, VERO BEACH, FL, FL, 32962, US |
Mail Address: | 4255 58TH AVE, VERO BEACH, FL, FL, 32967, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY MARTIN C | President | 4255 58TH AVE, VERO BEACH, FL, 32967 |
BRADLEY MARTIN C | Agent | 4255 58TH AVE, VERO BEACH, FL, 32967 |
BRADLEY MONICA P | Administrator | 4255 58TH AVE, VERO BEACH, FL, 32967 |
BOYKIN KIMBERLY | ASSI | 393 8TH AVE SW, VERO BEACH, FL, 32962 |
DIX SUZETTE | BENE | 5795, VERO BEACH, FL, 32967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069945 | BELIEVERS IN CHRIST MINISTRIES INC. | EXPIRED | 2014-07-07 | 2024-12-31 | - | 4255 58TH AVE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 2015 9th Street SW, Suite B, VERO BEACH, FL, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 2015 9th Street SW, Suite B, VERO BEACH, FL, FL 32962 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State