Search icon

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

Company Details

Entity Name: BETHEL BAPTIST CHURCH, INDEPENDENT, OF RIVERVIEW, FLORIDA, 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: 16 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: 752975
FEI/EIN Number 592019704

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

Address: 12846 BALM RIVERVIEW RD, RIVERVIEW, FL, 33579, US
Mail Address: 12846 BALM RIVERVIEW RD, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDFORD WALTER M President 12004 Entrance Way, Riverview, FL, 33579
NEWMAN JEFF Vice President 1009 MYRTLE ROAD, VALRICO, FL, 33594
ROSLIN SHILOH J Treasurer 10315 BRYANT ROAD, LITHIA, FL, 33547
MILLER JOSHUA A Agent 12822 BALM RIVERVIEW RD, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-09 MILLER, JOSHUA ALLEN -
CHANGE OF MAILING ADDRESS 2018-01-24 12846 BALM RIVERVIEW RD, RIVERVIEW, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 12846 BALM RIVERVIEW RD, RIVERVIEW, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-09 12822 BALM RIVERVIEW RD, RIVERVIEW, FL 33579 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-09
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-09-10
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State