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 |
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 |
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 | - | - |
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