Entity Name: | BEYOND THE FOUR WALLS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N15000009670 |
FEI/EIN Number | 47-5239509 |
Address: | 2901 West Oakland Park Blvd, Oakland Park, FL, 33311, US |
Mail Address: | 720 SW 99th Avenue, Pembroke Pines, FL, 33025, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKAY JASMINE NJasmine | Agent | 6240 Pembroke Rd, Miramar, FL, 33023 |
Name | Role | Address |
---|---|---|
MCKAY JONATHAN A | President | 6240 Pembroke Road, Miramar, FL, 33023 |
Name | Role | Address |
---|---|---|
MCKAY JASMINE N | Vice President | 6240 Pembroke Road, Miramar, FL, 33023 |
Name | Role | Address |
---|---|---|
Clarke Dave A | Secretary | 2707 Jamaica Drive, Miramar, FL, 33023 |
Name | Role | Address |
---|---|---|
Taylor Charles | Boar | 9650 Dunhill Dr., Miramar, FL, 33025 |
Johnson Barnabas | Boar | 18400 NW 39 Ct, Miami, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000124317 | BEYOND CHURCH | ACTIVE | 2021-09-20 | 2026-12-31 | No data | 6240 PEMBROKE ROAD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 2901 West Oakland Park Blvd, A18, Oakland Park, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-25 | 2901 West Oakland Park Blvd, A18, Oakland Park, FL 33311 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 6240 Pembroke Rd, Miramar, FL 33023 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | MCKAY, JASMINE N, Jasmine McKay | No data |
REINSTATEMENT | 2018-04-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-04-13 |
ANNUAL REPORT | 2016-04-15 |
Domestic Non-Profit | 2015-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State