Search icon

STAR OF BETHLEHEM MISSIONARY BAPTIST CHURCH HOLDING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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