Search icon

NEW BETHEL MISSIONARY BAPTIST CHURCH OF SARASOTA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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