Search icon

BETHEL TABERNACLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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