Search icon

BETHANY HOUSING, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 -

Documents

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