Search icon

BREWERS ESTABLISHING ALTRUISTIC REGIONAL DEVELOPMENT, INC.

Company Details

Entity Name: BREWERS ESTABLISHING ALTRUISTIC REGIONAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: N17000001238
FEI/EIN Number 815256418
Address: 480 S Ronald Reagan Blvd, Ste 1020, LONGWOOD, FL, 32750, US
Mail Address: 480 S Ronald Reagan Blvd, Ste 1020, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Weyman Troy Agent 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750

Director

Name Role Address
GARBARCZYK ERIC Director 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750
Weyman Troy Director 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750
MASON ERIN Director 346 TULLIS AVE, LONGWOOD, FL, 32750
Murphy William Director 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750

President

Name Role Address
GARBARCZYK ERIC President 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750

Vice President

Name Role Address
Murphy William Vice President 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750

Treasurer

Name Role Address
Weyman Troy Treasurer 480 S Ronald Reagan Blvd, LONGWOOD, FL, 32750

Secretary

Name Role Address
MASON ERIN Secretary 346 TULLIS AVE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013916 B.E.A.R.D. EXPIRED 2017-02-07 2022-12-31 No data 480 S RONALD REAGAN BLVD SUITE 1020, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-26 480 S Ronald Reagan Blvd, Ste 1020, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2023-05-26 480 S Ronald Reagan Blvd, Ste 1020, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2023-05-26 Weyman, Troy No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 480 S Ronald Reagan Blvd, Ste 1020, LONGWOOD, FL 32750 No data
AMENDMENT 2018-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-24
Amendment 2018-10-05
ANNUAL REPORT 2018-04-20
Domestic Non-Profit 2017-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State