Entity Name: | SERENITY ON THE BAY MARRIAGE RETREAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Oct 2015 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2019 (6 years ago) |
Document Number: | N15000009662 |
FEI/EIN Number | 47-5232260 |
Address: | 114 Bonaire Blvd, Miramar Beach, FL, 32550, US |
Mail Address: | 114 Bonaire Blvd, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEPLAY ELISHA | Agent | 253 DIAMOND CV, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
PETERSON VALERIE | Director | 114 Bonaire Blvd, Miramar Beach, FL, 32550 |
COHEN CLIFF | Director | 4399 OLD BAYOU TRL, DESTIN, FL, 32541 |
COHEN KIM | Director | 4399 OLD BAYOU TRL, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
PETERSON VALERIE | President | 114 Bonaire Blvd, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
BEPLAY ELISHA | Treasurer | 305 Allen Ave, Elizabethton, TN, 37643 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 114 Bonaire Blvd, Miramar Beach, FL 32550 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 114 Bonaire Blvd, Miramar Beach, FL 32550 | No data |
AMENDMENT | 2019-07-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-25 | BEPLAY, ELISHA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-25 | 253 DIAMOND CV, DESTIN, FL 32541 | No data |
AMENDMENT | 2017-07-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-10 |
Amendment | 2019-07-25 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-27 |
Amendment | 2017-07-19 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State