Entity Name: | NEW BETHEL TEMPLE CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 02 Dec 1968 (56 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 715642 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3610 N.W. 214TH STREET, Miami Gardens, FL, 33056, US |
Mail Address: | 3610 N.W. 214TH STREET, Miami Gardens, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collins Marcella L | President | 3140 NW 64th Terrace, Miami Gardwn, FL, 33055 |
Collins Marcia | Vice President | 19621 NW 37th Court, Miami Gardens, FL, 33055 |
Curtis Pamela J | Asst | 19621 NW 37th Court, Miami Gardens, FL, 33055 |
Curtis Beth | Asst | 19621 N.W. 37ct, Miami, FL, 33055 |
Collins Marcella L | Agent | 3140 SW 64th Terrace, Miami Gardens, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-18 | 3610 N.W. 214TH STREET, Miami Gardens, FL 33056 | - |
REINSTATEMENT | 2015-07-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-18 | 3140 SW 64th Terrace, Miami Gardens, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-18 | Collins, Marcella L | - |
CHANGE OF MAILING ADDRESS | 2015-07-18 | 3610 N.W. 214TH STREET, Miami Gardens, FL 33056 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-02-23 |
REINSTATEMENT | 2015-07-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-20 |
REINSTATEMENT | 2011-01-17 |
ANNUAL REPORT | 2009-01-13 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-02-03 |
Amendment | 2005-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State