Search icon

BEREAN BAPTIST CHURCH, INC. OF DAYTONA BEACH, FLORIDA - Florida Company Profile

Company Details

Entity Name: BEREAN BAPTIST CHURCH, INC. OF DAYTONA BEACH, FLORIDA
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: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: N98000000316
FEI/EIN Number 593407941

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

Address: 211 MADISON AVE, DAYTONA BEACH, FL, 32114
Mail Address: 211 MADISON AVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DWAINE M President 1038 BERKSHIRE RD, DAYTONA BEACH, FL, 32117
JOHNSON DWAINE M Director 1038 BERKSHIRE RD, DAYTONA BEACH, FL, 32117
BRYANT JAMES N Trustee 919 VERNON STREET, DAYTONA BEACH, FL, 32114
Cox Leon Trustee 211 Madison Avenue, Daytona Beach, FL, 32114
JOHNSON DWAINE Agent 211 Madison Avenue, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 211 Madison Avenue, Daytona Beach, FL 32114 -
REINSTATEMENT 2022-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-03-06 - -
REGISTERED AGENT NAME CHANGED 2019-03-06 JOHNSON, DWAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
MERGER 2010-11-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000109011
REINSTATEMENT 2010-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-22 211 MADISON AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-07-22 211 MADISON AVE, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-03-06
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-03
Merger 2010-11-18
Reinstatement 2010-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State