Search icon

THE BETHANY BAPTIST CHURCH INC. OF ST. AUGUSTINE

Company Details

Entity Name: THE BETHANY BAPTIST CHURCH INC. OF ST. AUGUSTINE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (2 years ago)
Document Number: 724774
FEI/EIN Number 59-1881576
Address: 5465 C.R. 208, ST AUGUSTINE, FL 32092
Mail Address: 5465 County Road 208, Saint Augustine, FL 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Mullis, John R. Agent 2115 Pacetti Road, ST AUGUSTINE, FL 32092

Secretary

Name Role Address
GOWELL, KATHY D. Secretary 5465 County Road 208, Saint Augustine, FL 32092

Treasurer

Name Role Address
GOWELL, KATHY D. Treasurer 5465 County Road 208, Saint Augustine, FL 32092

Co

Name Role Address
GOWELL, EDMAN Co 10545 CARPENTER AVE., HASTINGS, FL 32145
ESKEW, WES Co 1950 SHERIDAN DR, SAINT AUGUSTINE, FL 32084

Trustee

Name Role Address
GOWELL, EDMAN Trustee 10545 CARPENTER AVE., HASTINGS, FL 32145
ESKEW, WES Trustee 1950 SHERIDAN DR, SAINT AUGUSTINE, FL 32084

Vice President

Name Role Address
BROWN, RONALD Vice President 5465 County Road 208, Saint Augustine, FL 32092

Director

Name Role Address
MULLIS, JOHN R. Director 5465 COUNTY ROAD 208, ST AUGUSTINE, FL 32092-0309

President

Name Role Address
MULLIS, JOHN R. President 5465 COUNTY ROAD 208, ST AUGUSTINE, FL 32092-0309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Mullis, John R. No data
AMENDMENT 2022-09-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 2115 Pacetti Road, ST AUGUSTINE, FL 32092 No data
CHANGE OF MAILING ADDRESS 2015-02-18 5465 C.R. 208, ST AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-05 5465 C.R. 208, ST AUGUSTINE, FL 32092 No data
NAME CHANGE AMENDMENT 1990-04-10 THE BETHANY BAPTIST CHURCH INC. OF ST. AUGUSTINE No data
REINSTATEMENT 1984-06-29 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-29
Amendment 2022-09-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State