Entity Name: | BETHEL BAPTIST CHURCH INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Feb 1960 (65 years ago) |
Document Number: | 700473 |
FEI/EIN Number | 59-1201625 |
Address: | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Mail Address: | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sherrouse, Kenneth | Agent | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Name | Role | Address |
---|---|---|
Sherrouse, Kenneth | Trustee | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Snyder, Timothy | Trustee | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Ross, Trenton | Trustee | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Name | Role | Address |
---|---|---|
Snyder, Timothy | Secretary | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Name | Role | Address |
---|---|---|
Ross, Trenton | Treasurer | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Name | Role | Address |
---|---|---|
Sherrouse, Kenneth | President | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08085900252 | BETHEL CHRISTIAN PRE-SCHOOL + DAYCARE | EXPIRED | 2008-03-25 | 2013-12-31 | No data | 3125 W. SOCRUM LOOP RD., LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Sherrouse, Kenneth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-17 | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 | No data |
CHANGE OF MAILING ADDRESS | 1998-04-17 | 3125 W. SOCRUM LOOP RD., LAKELAND, FL 33810-0358 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State