Entity Name: | BENEW TOURS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2020 (5 years ago) |
Document Number: | N18000003304 |
FEI/EIN Number | 85-5002282 |
Address: | 3519 RED PONTIAC DR, PORT ORANGE, FL, 32129, US |
Mail Address: | 3519 RED PONTIAC DR, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN BENJAMIN JR. | Agent | 3519 RED PONTIAC DRIVE, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
BROWN, JR BENJAMIN P, D | President | 3519 RED PONTIAC DR, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
BROWN, JR BENJAMIN P, D | Director | 3519 RED PONTIAC DR, PORT ORANGE, FL, 32129 |
BROWN GRETCHEN P, D | Director | 3519 RED PONTIAC DR, PORT ORANGE, PA, 32129 |
Name | Role | Address |
---|---|---|
VASQUEZ AMBER T | Treasurer | 1407 CENTENNIAL STREET, MCKEESPORT, FL, 15132 |
Name | Role | Address |
---|---|---|
JASPER GEVENE S | Secretary | 3519 RED PONTIAC DR, PORT ORANGE, FL, 32129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000124414 | BENEW OUTREACH | ACTIVE | 2020-09-24 | 2025-12-31 | No data | 3519 RED PONTIAC DR, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-18 | 3519 RED PONTIAC DR, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-18 | 3519 RED PONTIAC DR, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | BROWN, BENJAMIN, JR. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-18 | 3519 RED PONTIAC DRIVE, PORT ORANGE, FL 32129 | No data |
REINSTATEMENT | 2020-06-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-06-15 |
Reg. Agent Change | 2018-05-07 |
Domestic Non-Profit | 2018-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State