Entity Name: | FIRST BETHEL MISSIONARY BAPTIST CHURCH, 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: | 02 Feb 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 756164 |
FEI/EIN Number |
592255151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 506 N 11TH ST, FORT PIERCE, FL, 34950 |
Mail Address: | 506 N 11TH ST, FORT PIERCE, FL, 34950 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDWIN ELDREW J | President | 6914 N.W. BAREDA STREET, PORT ST. LUCIE, FL, 34983 |
Williams Alphonso | Vice President | 4201 Aberfoyle Avenue, Fort Pierce, FL, 34947 |
CHESTER KERR SANDRA | Secretary | 807 AVENUE M, FORT PIERCE, FL, 34950 |
Williams Alphonso | Agent | 4201 Aberfoyle Ave, Fort Pierce, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | Williams , Alphonso | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-27 | 4201 Aberfoyle Ave, Fort Pierce, FL 34947 | - |
REINSTATEMENT | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-17 | 506 N 11TH ST, FORT PIERCE, FL 34950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-17 | 506 N 11TH ST, FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State