Entity Name: | STAR OF BETHLEHEM MISSIONARY BAPTIST CHURCH HOLDING COMPANY, 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: | 21 Jun 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2016 (9 years ago) |
Document Number: | 711078 |
FEI/EIN Number |
596595630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 SW 24TH ST, WEST PARK, FL, 33023, US |
Mail Address: | 5401 SW 24TH ST, WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hepburn Israel WJr. | President | 2440 Pine Tree Drive, Miramar, FL, 33023 |
Allen Inger M | Secretary | 5111 SW 20th Street, West Park, FL, 33023 |
Seymour Glenn | Member | 5411 SW 20th St, West Park, FL, 33023 |
Thomas Early Jr. | Chairman | 2830 NW 164th Street, Miami, FL, 33054 |
Johnson Rosa L | Asst | 5600 Wiley Street, Hollywood, FL, 33023 |
Mills Reeta W | Treasurer | 720 NE 4th Avenue, Ft. Lauderdale, FL, 33304 |
RAUF MICHAEL A | Agent | F & M ACCOUNTING, MIAMI, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08046900326 | DR. I.W. HEPBURN, SR CHRISTIAN ACADEMY | ACTIVE | 2008-02-15 | 2029-12-31 | - | 5401 SW 24TH STREET, C/O REV I W HEPBURN JR, PASTOR, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | F & M ACCOUNTING, 1282 NE 163RD STREET, MIAMI, FL 33162 | - |
AMENDMENT | 2016-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 5401 SW 24TH ST, WEST PARK, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-30 | 5401 SW 24TH ST, WEST PARK, FL 33023 | - |
REINSTATEMENT | 1997-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-12-10 | RAUF, MICHAEL ACPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1991-03-07 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
Amendment | 2016-09-26 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State