Search icon

BREWERS ANONYMOUS, INC.

Company Details

Entity Name: BREWERS ANONYMOUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 2017 (8 years ago)
Document Number: N17000007708
FEI/EIN Number 82-2293223
Address: 1629 Oriole Ave, ORLANDO, FL, 32803, US
Mail Address: 1629 Oriole Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kritzer Joshua SEsq. Agent 3110 RAVEN ROAD, ORLANDO, FL, 32803

President

Name Role Address
Thompson Mike President 1629 Oriole Ave, ORLANDO, FL, 32803

Director

Name Role Address
Thompson Mike Director 1629 Oriole Ave, ORLANDO, FL, 32803
Golden Trevor Director 2808 East Central Blvd, Orlando, FL, 32803

Treasurer

Name Role Address
Golden Trevor Treasurer 2808 East Central Blvd, Orlando, FL, 32803

AD

Name Role Address
Furth Max AD 2725 Walnut St, Orlando, FL, 32806

Secretary

Name Role Address
McChord Kenneth Secretary 599 Mor Tay Trail, Kissimmee, FL, 34747

Vice President

Name Role Address
Hunsworth Matt Vice President 3520 MCAllister Way, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080298 BREWERS ANONYMOUS EXPIRED 2017-07-27 2022-12-31 No data 11600 PEACH GROVE LN., ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 1629 Oriole Ave, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2024-02-15 1629 Oriole Ave, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Kritzer, Joshua Scott, Esq. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Domestic Non-Profit 2017-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State