Entity Name: | BEGIN TO SERVE 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: | 30 Jul 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Sep 2016 (9 years ago) |
Document Number: | N14000007099 |
FEI/EIN Number |
47-1482668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 NW 36TH AVENUE, LAUDERHILL, FL, 33311 |
Mail Address: | 1262 NW 126TH AVENUE, SUNRISE, FL, 33323 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MICHAEL | President | 1262 NW 126TH AVENUE, SUNRISE, FL, 33323 |
STEWART EULIE | Treasurer | 13241 NW 12 CT, SUNRISE, FL, 33323 |
JONES HERBERT | Secretary | 1262 NW 126 AVENUE, SUNRISE, FL, 33323 |
I LOGON GLAZEIL A | Vice President | 1262 NW 126TH AVENUE, SUNRISE, FL, 33323 |
HENRY GILBERT | President | 3701 Jackson Street, Hollywood, FL, 33021 |
HENRY GILBERT | Treasurer | 3701 Jackson Street, Hollywood, FL, 33021 |
JONES MICHAEL | Agent | 1262 NW 126TH AVENUE, SUNRISE, FL, 33323 |
HENRY GILBERT | Director | 3701 Jackson Street, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000137835 | CROSS INTERNATIONAL UNIVERSITY | EXPIRED | 2017-12-16 | 2022-12-31 | - | 1262 NW 126TH AVENUE, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2016-09-06 | BEGIN TO SERVE FOUNDATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-06 | 11 NW 36TH AVENUE, LAUDERHILL, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-07-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-05-01 |
Amendment and Name Change | 2016-09-06 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State