Detail by Entity Name

Foreign Not For Profit Corporation

BEHRING GLOBAL EDUCATIONAL FOUNDATION, INC.

Filing Information
F00000004539 84-4053692 08/10/2000 CA ACTIVE AMENDMENT 02/17/2023 NONE
Principal Address
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Changed: 01/07/2009
Mailing Address
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Changed: 01/07/2009
Registered Agent Name & Address STEIN, ELLIOT D. CPA
2131 HOLLYWOOD BLVD STE 505
HOLLYWOOD, FL 33020-6753

Name Changed: 01/02/2019

Address Changed: 02/26/2004
Officer/Director Detail Name & Address

Title President/ Director

BEINKE, STEPHEN P
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title Treasurer/ Director

BEHRING, DAVID E
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title Secretary/Director

ANDERSON, ANNETTE
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title Director

BEHRING, JEFFREY
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title Director

BUTTERFIELD, CHARLOTTE
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title Director

HAN, DYAN
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title Asst. Treasurer / Director

STEIN, ELLIOT D
2131 HOLLYWOOD BLVD
STE 505
HOLLYWOOD, FL 33020

Title Vice President / Director

PREISS, DAVID
50 CALIFORNIA STREET
2800
SAN FRANCISCO, CA 94111

Title DIRECTOR

CALLISON, EARL
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title DIRECTOR

BEINKE, MATTHEW
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Title DIRECTOR

DAHLIN, DOUGLAS
3820 BLACKHAWK ROAD
DANVILLE, CA 94506

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 01/26/2023
2024 03/21/2024

Document Images
03/21/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- Amendment View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
11/10/2015 -- Name Change View image in PDF format
02/04/2015 -- Name Change View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- Name Change View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
09/17/2001 -- Name Change View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
08/10/2000 -- Foreign Non-Profit View image in PDF format