Entity Name: | BETHEL TABERNACLE, INC. |
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: | 18 Mar 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2006 (18 years ago) |
Document Number: | 732191 |
FEI/EIN Number |
591606365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 W. KALEY AVE, ORLANDO, FL, 32805, US |
Mail Address: | 5541 NewCambridge Road, ORLANDO, FL, 32810, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klein Janet S | President | 1432 Dunn Cove Dr, Apopka, FL, 32703 |
Klein Janet S | Director | 1432 Dunn Cove Dr, Apopka, FL, 32703 |
Parker Lisa M | Vice President | 1449 Oak Place, Apopka, FL, 32712 |
Parker Lisa M | Director | 1449 Oak Place, Apopka, FL, 32712 |
Parker Jennifer R | Treasurer | 1449 Oak Place, Apopka, FL, 32712 |
Parker Jennifer R | Director | 1449 Oak Place, Apopka, FL, 32712 |
Adamitis Cheryl A | Secretary | 4206 Old Trafford Way, Orlando, FL, 32810 |
Adamitis Cheryl A | Director | 4206 Old Trafford Way, Orlando, FL, 32810 |
BAILES JAMES H | Director | 4126 Oak Grove Dr., ZELLWOOD, FL, 32798 |
TURNAGE HARVEY S | Director | 1111 LIBERTY AVE, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1401 W. KALEY AVE, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 5541 New Cambridge Road, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Adamitis, Cheryl A | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-06 | 1401 W. KALEY AVE, ORLANDO, FL 32805 | - |
REINSTATEMENT | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State