Search icon

BEGIN TO SERVE FOUNDATION, INC.

Company Details

Entity Name: BEGIN TO SERVE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jul 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: N14000007099
FEI/EIN Number 47-1482668
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

Agent

Name Role Address
JONES MICHAEL Agent 1262 NW 126TH AVENUE, SUNRISE, FL, 33323

President

Name Role Address
JONES MICHAEL President 1262 NW 126TH AVENUE, SUNRISE, FL, 33323
HENRY GILBERT President 3701 Jackson Street, Hollywood, FL, 33021

Treasurer

Name Role Address
STEWART EULIE Treasurer 13241 NW 12 CT, SUNRISE, FL, 33323
HENRY GILBERT Treasurer 3701 Jackson Street, Hollywood, FL, 33021

Secretary

Name Role Address
JONES HERBERT Secretary 1262 NW 126 AVENUE, SUNRISE, FL, 33323

Vice President

Name Role Address
I LOGON GLAZEIL A Vice President 1262 NW 126TH AVENUE, SUNRISE, FL, 33323

Director

Name Role Address
HENRY GILBERT Director 3701 Jackson Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000137835 CROSS INTERNATIONAL UNIVERSITY EXPIRED 2017-12-16 2022-12-31 No data 1262 NW 126TH AVENUE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-09-06 BEGIN TO SERVE FOUNDATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 11 NW 36TH AVENUE, LAUDERHILL, FL 33311 No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State