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 |
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 |
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 |
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 | - | - |
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