Search icon

BEREAN BAPTIST CHURCH OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: BEREAN BAPTIST CHURCH OF PORT CHARLOTTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: N92000000145
FEI/EIN Number 650232737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17377 GODWIN AVE, PORT CHARLOTTE, FL, 33948, US
Mail Address: 17377 GODWIN AVE, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWARDIN FRED T President 20357 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954
COWARDIN FRED T Director 20357 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954
Layne Floyd Treasurer 2512 Broadranch, Port Charlotte, FL, 33948
Layne Floyd Director 2512 Broadranch, Port Charlotte, FL, 33948
SHARP GEORGE J Deac 790 Jarvis St, Port Charlotte, FL, 33948
Nostdahl Richard E Treasurer 22356 STATE AVE, PORT CHARLOTTE, FL, 33952
COWARDIN FRED Agent 20357 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 COWARDIN, FRED -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 20357 PEACHLAND BLVD, PORT CHARLOTTE, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-11 17377 GODWIN AVE, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2000-09-11 17377 GODWIN AVE, PORT CHARLOTTE, FL 33948 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-04
Amendment 2021-11-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State