Entity Name: | BEARD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Jul 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | N27261 |
FEI/EIN Number | 59-2940769 |
Address: | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Mail Address: | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CROSS STREET CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Beard, Richard A., III | President | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
Beard, Richard A., III | Director | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Beard, Richard A. | Director | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Beard, Richard A., IV | Director | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
Beard, Richard A. | Vice President | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
Beard, Richard A. | Secretary | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Name | Role | Address |
---|---|---|
Beard, Richard A., IV | Treasurer | 4417 Bayshore Boulevard, TAMPA, FL 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | No data |
REINSTATEMENT | 2020-10-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-20 | 4417 Bayshore Boulevard, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-20 | 4417 Bayshore Boulevard, TAMPA, FL 33611 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | CROSS STREET CORPORATE SERVICES, LLC | No data |
REINSTATEMENT | 2000-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State