Search icon

BELIEF FOUNDATION INCORPORATED

Company Details

Entity Name: BELIEF FOUNDATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: N16000001993
FEI/EIN Number 81-1620728
Address: 3191 Newman Avenue, CRESTVIEW, FL, 32539, US
Mail Address: 207 Warrior Street, CRESTVIEW, FL, 32536, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Haynes-Scheuermann Darlene Agent 207 Warrior Street, CRESTVIEW, FL, 32536

President

Name Role Address
Haynes-Scheuermannn Darlene President 207 Warrior Street, CRESTVIEW, FL, 32536

Director

Name Role Address
Haynes-Scheuermannn Darlene Director 207 Warrior Street, CRESTVIEW, FL, 32536

VAD

Name Role Address
FAULKNER DEIDRA VAD 6219 SHIRE LANE, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035044 KINGDOM THRIFT AND GIFTS STORE EXPIRED 2019-03-15 2024-12-31 No data 297 W WALNUT AVE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 3191 Newman Avenue, CRESTVIEW, FL 32539 No data
AMENDMENT 2020-06-22 No data No data
CHANGE OF MAILING ADDRESS 2020-04-20 3191 Newman Avenue, CRESTVIEW, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2020-04-20 Haynes-Scheuermann, Darlene No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 207 Warrior Street, CRESTVIEW, FL 32536 No data
AMENDMENT 2016-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-06-28
Amendment 2020-06-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State