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 |
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 |
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 | - |
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