Search icon

BETHEL BAPTIST CHRUCH OF FORT PIERCE, FLORIDA, INC.

Company Details

Entity Name: BETHEL BAPTIST CHRUCH OF FORT PIERCE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: 716648
FEI/EIN Number 59-1632516
Address: 2750 MCNEIL ROAD, FT. PIERCE, FL 34981
Mail Address: 2750 MCNEIL ROAD, FT. PIERCE, FL 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Norman, Kenneth Ray Agent 2750 MCNEIL ROAD, FORT PIERCE, FL 34981

President

Name Role Address
NORMAN, KENNETH R President 212 ROSEWOOD DR, FORT PIERCE, FL 34947

Director

Name Role Address
NORMAN, KENNETH R Director 212 ROSEWOOD DR, FORT PIERCE, FL 34947

Treasurer

Name Role Address
Clay, Thomas Treasurer 4215 Garrison Lane, FORT PIERCE, FL 34982

Secretary

Name Role Address
CONATSER, SARAH L Secretary 6101 Raintree Trl, Fort Pierce, FL 34982

Officer

Name Role Address
Simmons, Paul Officer 2730 Wildwood Lane, FT. PIERCE, FL 34981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 2750 MCNEIL ROAD, FORT PIERCE, FL 34981 No data
REGISTERED AGENT NAME CHANGED 2017-07-10 Norman, Kenneth Ray No data
REINSTATEMENT 2016-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2008-04-29 2750 MCNEIL ROAD, FT. PIERCE, FL 34981 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-23 2750 MCNEIL ROAD, FT. PIERCE, FL 34981 No data
REINSTATEMENT 1992-01-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-07-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State