Search icon

BETHEL BAPTIST CHURCH, INC., OF OCALA, FLORIDA - Florida Company Profile

Company Details

Entity Name: BETHEL BAPTIST CHURCH, INC., OF OCALA, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 1976 (49 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 735909
FEI/EIN Number 591662447

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

Address: 4400 SW 145TH PLACE RD, OCALA, FL, 34473, US
Mail Address: 4400 SW 145TH PLACE RD, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DELBERT T Chairman 259 MARION OAKS GOLF WAY, OCALA, FL, 34473
THOMPSON DELBERT T President 259 MARION OAKS GOLF WAY, OCALA, FL, 34473
THOMPSON DELBERT T Director 259 MARION OAKS GOLF WAY, OCALA, FL, 34473
ROBERTS SHARON R Treasurer 15159 SW 37TH TERR, OCALA, FL, 34473
WASHINGTON BERTHA FS 402 MARION OAKS LANE, OCALA, FL, 34473
JOSEPH KELVIN Trustee 14476 SW 43RD COURT RD, OCALA, FL, 34473
JOSEPH KELVIN Treasurer 14476 SW 43RD COURT RD, OCALA, FL, 34473
SMITH JOANNE Agent 14762 SW 41ST AVE RD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-31 SMITH, JOANNE -
REGISTERED AGENT ADDRESS CHANGED 2006-08-31 14762 SW 41ST AVE RD, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 4400 SW 145TH PLACE RD, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 1994-04-12 4400 SW 145TH PLACE RD, OCALA, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-09-19
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State