Entity Name: | BETHANY HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
BETHANY HOUSING, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 1968 (56 years ago) |
Date of dissolution: | 23 Mar 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | 715427 |
FEI/EIN Number |
59-1361375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 OLEANDER WAY SOUTH, SAINT PETERSBURG, FL 33707 |
Mail Address: | 880 OLEANDER WAY SOUTH, SAINT PETERSBURG, FL 33707 |
ZIP code: | 33707 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERVICES-TAYLOR MADE, INC. | Agent | - |
CULP, JON | President | 5998 BAY LAKE DR. NORTH, SAINT PETERSBURG, FL 33708 |
SMITH, FRED | V.P. | 3451 30TH NORTH STREET, SAINT PETERSBURG, FL 33713 |
SMITH, DONNA | Secretary | 8211 37TH AVENUE NORTH, SAINT PETERSBURG, FL 33710 |
SMITH, DONNA | Treasurer | 8211 37TH AVENUE NORTH, SAINT PETERSBURG, FL 33710 |
VALARIO, ALLEN | Director | 2164 15TH CIRCLE NORTH, ST. PETE, FL 33713 |
HOFMEYER, GARY | Director | 6026 2ND AVE NORTH, ST. PETE, FL 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-26 | 2825 WINKLER AVE, FT. MYERS, FL 33916 | - |
CANCEL ADM DISS/REV | 2007-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-26 | SERVICES TAYLOR MADE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-12 | 880 OLEANDER WAY SOUTH, SAINT PETERSBURG, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2000-01-12 | 880 OLEANDER WAY SOUTH, SAINT PETERSBURG, FL 33707 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-03-23 |
ANNUAL REPORT | 2008-03-17 |
REINSTATEMENT | 2007-10-26 |
ANNUAL REPORT | 2006-07-24 |
REINSTATEMENT | 2005-10-12 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-01-10 |
ANNUAL REPORT | 2002-01-27 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-01-12 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State