Entity Name: | BETHANY BAPTIST CHURCH OF WEST MELBOURNE, 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: | 19 May 1977 (48 years ago) |
Document Number: | 739103 |
FEI/EIN Number |
591111660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 W DORCHESTER AVE., MELBOURNE, FL, 32904 |
Mail Address: | 1100 W DORCHESTER AVE., MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB WILLIAM | Vice President | 619 ESPANOLA WAY, MELBOURNE, FL |
WEBB WILLIAM | Treasurer | 619 ESPANOLA WAY, MELBOURNE, FL |
BRANCH MICHAEL D | Agent | 976 TAVERNIER CIRCLE, PALM BAY, FL, 32905 |
KEEFER ANDREA | Fina | 482 VIN ROSE CIR SE, PALM BAY, FL, 32909 |
SCHRUM, CHARLES | Treasurer | 276 Sylvia Rd, West Melbourne, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040185 | BETHANY CHURCH | EXPIRED | 2019-03-28 | 2024-12-31 | - | 1100 DORCHESTER AVE, WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-01-15 | BRANCH, MICHAEL D | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 976 TAVERNIER CIRCLE, PALM BAY, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-23 | 1100 W DORCHESTER AVE., MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 1989-02-23 | 1100 W DORCHESTER AVE., MELBOURNE, FL 32904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State