Search icon

BETHANY SEVENTH DAY ADVENTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BETHANY SEVENTH DAY ADVENTIST 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: 17 Jul 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: 704291
FEI/EIN Number 591373703

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

Address: 2500 NW 50 ST, MIAMI, FL, 33142, US
Mail Address: P.O. BOX 471448, MIAMI, FL, 33247-1448, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOATE DARRLYN G Treasurer BOX 47-1448, MIAMI, FL, 332471448
CHOATE DARRLYN G Director BOX 47-1448, MIAMI, FL, 332471448
GAITER R. L Director BOX 47-1448, MIAMI, FL, 332471448
LEWIS SHARON R Director BOX 47-1448, MIAMI, FL, 332471448
JOHNSON KIM Trustee BOX 47-1448, MIAMI, FL, 332471448
BLACK, SR. JAMES Agent 2500 NW 50 ST, MIAMI, FL, 33142
BRANTLEY DEBORAH CLER BOX 47-1448, MIAMI, FL, 332471448

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011610 GEORGETTE'S TEA ROOM HOUSE ACTIVE 2021-01-07 2026-12-31 - 2500 NW 50TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 BLACK, SR., JAMES -
CHANGE OF MAILING ADDRESS 2022-07-05 2500 NW 50 ST, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 2500 NW 50 ST, MIAMI, FL 33142 -
AMENDMENT 2018-09-21 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1996-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-27
Amendment 2018-09-21
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State