Entity Name: | NEW BETHEL MISSIONARY BAPTIST CHURCH OF SARASOTA, 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: | 14 Aug 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2007 (18 years ago) |
Document Number: | 715104 |
FEI/EIN Number |
592521654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2504 GILLESPIE AVE, SARASOTA, FL, 34234, US |
Mail Address: | P. O. BOX 1988, SARASOTA, FL, 34230, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUBOSE E. KEITH | President | 4696 DEL SOL BLVD., SARASOTA, FL, 34243 |
DUBOSE E. KEITH | Chairman | 4696 DEL SOL BLVD., SARASOTA, FL, 34243 |
DUBOSE E. KEITH | Director | 4696 DEL SOL BLVD., SARASOTA, FL, 34243 |
CARTER RUDOLPH | Director | 2493 22ND STREET, SARASOTA, FL, 34234 |
Reeves Valerie | Director | 2504 GILLESPIE AVE, SARASOTA, FL, 34234 |
Jerome Hughes | Director | 2504 GILLESPIE AVE, SARASOTA, FL, 34234 |
Branden Calhoun | Director | 2504 GILLESPIE AVE, SARASOTA, FL, 34234 |
DUBOSE E. KEITH | Agent | 1626 Ringling Blvd., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1626 Ringling Blvd., Suite 300, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | DUBOSE, E. KEITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-08-19 | 2504 GILLESPIE AVE, SARASOTA, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2002-08-19 | 2504 GILLESPIE AVE, SARASOTA, FL 34234 | - |
REINSTATEMENT | 1985-04-08 | - | - |
NAME CHANGE AMENDMENT | 1985-04-08 | NEW BETHEL MISSIONARY BAPTIST CHURCH OF SARASOTA, INC. | - |
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State