Search icon

THE GREATER BETHEL CHURCH OF THE APOSTOLI FAITH, INC. - Florida Company Profile

Company Details

Entity Name: THE GREATER BETHEL CHURCH OF THE APOSTOLI FAITH, 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: 09 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: 735192
FEI/EIN Number NOT APPLICABLE

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

Address: 6312 RESTLAWN DR, JACKSONVILLE, FL, 32208
Mail Address: P.O. BOX 9146, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTON, CYNTHIA President 7030 ALPINE ST, JACKSONVILLE, FL, 32208
STOKES DOROTHY Vice President 5175 N. Main Street Apt. 230, JACKSONVILLE, FL, 32208
STOKES DOROTHY Secretary 5175 N. Main Street Apt. 230, JACKSONVILLE, FL, 32208
STOKES DOROTHY Treasurer 5175 N. Main Street Apt. 230, JACKSONVILLE, FL, 32208
STOKES DOROTHY Director 5175 N. Main Street Apt. 230, JACKSONVILLE, FL, 32208
JOHNSON ANTWAN Chairman 414 Tallulah Avenue, JACKSONVILLE, FL, 32208
JOHNSON ANTWAN Director 414 Tallulah Avenue, JACKSONVILLE, FL, 32208
FULTON CYNTHIA C Agent 7030 ALPINE ST, JACKSONVILLE, FL, 32208
FULTON, CYNTHIA Treasurer 7030 ALPINE ST, JACKSONVILLE, FL, 32208
FULTON, CYNTHIA Director 7030 ALPINE ST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2005-04-07 FULTON, CYNTHIA C -
REGISTERED AGENT ADDRESS CHANGED 2005-04-07 7030 ALPINE ST, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2001-03-08 6312 RESTLAWN DR, JACKSONVILLE, FL 32208 -
CHANGE OF PRINCIPAL ADDRESS 1982-09-07 6312 RESTLAWN DR, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-27
Amendment 2017-06-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State