Search icon

BETHEL A.M.E. CHURCH OF NAPLES, INC.

Company Details

Entity Name: BETHEL A.M.E. CHURCH OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: 744459
FEI/EIN Number 59-1893662
Address: 2935 64TH STREET SOUTHWEST, NAPLES, FL 34105-7315
Mail Address: P.O. BOX 11975, NAPLES, FL 34101-2975
Place of Formation: FLORIDA

Agent

Name Role Address
Zanders, Marvin C. Agent 101 East Union Street, Jacksonville, FL 32202

Pastor

Name Role Address
Miller, Geraldine Pastor 701 South 5th Street, Immokalee, FL 34142

Pro Tem Trustee

Name Role Address
Williams, Jennifer Pro Tem Trustee 1732 49th Street SW, NAPLES, FL 34116

Steward

Name Role Address
Bryant, Sandra Steward 2995 55th Terrace, Naples, FL 34116

Reverend

Name Role Address
Hodge, Clayton Reverend 7802 Founders Circle, Naples, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Zanders, Marvin C. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 101 East Union Street, Jacksonville, FL 32202 No data
REINSTATEMENT 2018-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 2935 64TH STREET SOUTHWEST, NAPLES, FL 34105-7315 No data
CHANGE OF MAILING ADDRESS 2008-04-22 2935 64TH STREET SOUTHWEST, NAPLES, FL 34105-7315 No data
REINSTATEMENT 1991-02-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2014-02-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State