Entity Name: | BETHEL PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 1962 (63 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 704001 |
FEI/EIN Number |
596134520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2905 GULF-TO-BAY BLVD., CLEARWATER, FL, 33759 |
Mail Address: | 2905 GULF-TO-BAY BLVD., CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALWOOD JACKSON R | Chairman | 7343 CANVASBACK DR, NEW PORT RICHEY, FL, 34654 |
ALWOOD JACKSON R | Director | 7343 CANVASBACK DR, NEW PORT RICHEY, FL, 34654 |
SMITH JUDSON | Treasurer | 1914 SOUVENIR STREET, CLEARWATER, FL, 33755 |
SMITH JUDSON | Director | 1914 SOUVENIR STREET, CLEARWATER, FL, 33755 |
BAKER RALPH | Secretary | 19029 US 19 N, #12C, CLEARWATER, FL, 33764 |
BAKER RALPH | Director | 19029 US 19 N, #12C, CLEARWATER, FL, 33764 |
BAKER RALPH | Agent | 19029 U.S. 19N, #12C, CLEARWATER, FL, 33764 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-03-20 | BAKER, RALPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-20 | 19029 U.S. 19N, #12C, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-25 | 2905 GULF-TO-BAY BLVD., CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2002-02-25 | 2905 GULF-TO-BAY BLVD., CLEARWATER, FL 33759 | - |
AMENDMENT | 1990-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-02-25 |
ANNUAL REPORT | 2001-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State