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 |
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 |
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 | - |
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