Search icon

BEREAN CHURCH OF GOD INTERNATIONAL U.S.A INC. - Florida Company Profile

Company Details

Entity Name: BEREAN CHURCH OF GOD INTERNATIONAL U.S.A 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: 03 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: N97000006184
FEI/EIN Number 522166172

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

Address: 2736 WOODSTOCK AVE, LAKELAND, FL, 33801, US
Mail Address: P.O. BOX 91535, LAKELAND, FL, 33804, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WINSTON A Director 604 COCONUT AVE N, PORT ST LUCIE, FL, 34952
FARQUHARSON MIRIAM M Secretary 377 SE CROSSPOINT DRIVE, PORT ST LUCIE, FL, 34983
SMITH ALEXANDER M Treasurer 4262 SW PALEY RD., PORT ST LUCIE, FL, 34953
SHORTER ANDREA Director 6571 SW 9TH PLACE,NORTH, LAUDERDALE, FL, 33068
Smith Winston Agent 604 Coconut Ave N, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 604 Coconut Ave N, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2023-07-21 Smith, Winston -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 2736 WOODSTOCK AVE, LAKELAND, FL 33801 -
AMENDMENT 2017-11-27 - -
CHANGE OF MAILING ADDRESS 2017-11-27 2736 WOODSTOCK AVE, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2008-05-19 BEREAN CHURCH OF GOD INTERNATIONAL U.S.A INC. -
REINSTATEMENT 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2004-03-31 - -
REINSTATEMENT 2001-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
Amendment 2017-11-27
ANNUAL REPORT 2017-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State