Search icon

THE BETHANY BAPTIST CHURCH INC. OF ST. AUGUSTINE - Florida Company Profile

Company Details

Entity Name: THE BETHANY BAPTIST CHURCH INC. OF ST. AUGUSTINE
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2022 (3 years ago)
Document Number: 724774
FEI/EIN Number 591881576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5465 C.R. 208, ST AUGUSTINE, FL, 32092, US
Mail Address: 5465 County Road 208, Saint Augustine, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOWELL KATHY D Secretary 5465 County Road 208, Saint Augustine, FL, 32092
GOWELL KATHY D Treasurer 5465 County Road 208, Saint Augustine, FL, 32092
GOWELL EDMAN Co 10545 CARPENTER AVE., HASTINGS, FL, 32145
GOWELL EDMAN Treasurer 10545 CARPENTER AVE., HASTINGS, FL, 32145
BROWN RONALD Vice President 5465 County Road 208, Saint Augustine, FL, 32092
ESKEW WES Co 1950 SHERIDAN DR, SAINT AUGUSTINE, FL, 32084
ESKEW WES Treasurer 1950 SHERIDAN DR, SAINT AUGUSTINE, FL, 32084
MULLIS JOHN R Director 5465 COUNTY ROAD 208, ST AUGUSTINE, FL, 320920309
MULLIS JOHN R President 5465 COUNTY ROAD 208, ST AUGUSTINE, FL, 320920309
Mullis John R Agent 2115 Pacetti Road, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Mullis, John R. -
AMENDMENT 2022-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 2115 Pacetti Road, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2015-02-18 5465 C.R. 208, ST AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-05 5465 C.R. 208, ST AUGUSTINE, FL 32092 -
NAME CHANGE AMENDMENT 1990-04-10 THE BETHANY BAPTIST CHURCH INC. OF ST. AUGUSTINE -
REINSTATEMENT 1984-06-29 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

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: 02 Apr 2025

Sources: Florida Department of State