Search icon

BETHEL COMMUNITY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL COMMUNITY BAPTIST CHURCH, 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: 30 Oct 1959 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2012 (13 years ago)
Document Number: 700098
FEI/EIN Number 590936095

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

Address: 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
Mail Address: 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYKES MANUEL LPhd President 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
LEWIS BENNY Offc 6212 - 17TH STREET SOUTH, SAINT PETERSBURG, FL, 33705
BARKLEY EMMA L Treasurer 4284 - 49TH AVENUE NORTH, SAINT PETERSBURG, FL, 33711
DIXON ARTHUR Phd Vice President 10853 DOROTHY LANE, LARGO, FL, 33774
EADY NEVERTA M Secretary 2339 CORONADA WAY SOUTH, SAINT PETERSBURG, FL, 33712
MONROE GILBERT LIII Officer 500 - 40TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33705
SYKES MANUEL LPhd Agent 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 SYKES, MANUEL L, Phd -
AMENDMENT 2012-08-15 - -
CHANGE OF MAILING ADDRESS 2009-10-14 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-01 2901 - 54TH AVENUE SOUTH, SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529087205 2020-04-28 0455 PPP 2901 54TH AVE S, SAINT PETERSBURG, FL, 33712-4611
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10737
Loan Approval Amount (current) 10737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-4611
Project Congressional District FL-14
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10828.26
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State