Entity Name: | BETHANY BAPTIST CHURCH OF HIGHLANDS COUNTY, 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: | 07 Apr 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2020 (4 years ago) |
Document Number: | 762777 |
FEI/EIN Number |
592396240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 798 CR-17-A SOUTH, AVON PARK, FL, 33825, US |
Mail Address: | PO BOX 1999, AVON PARK, FL, 33826, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephens Sue | Treasurer | 71 Daniel Road, SEBRING, FL, 33870 |
Stephens Marvin | President | 71 Daniel Road, SEBRING, FL, 33870 |
Stephens Marvin | Director | 71 Daniel Road, SEBRING, FL, 33870 |
Porter Mark | Vice President | 779 E. No Snow Circle, Avon Park, FL, 33825 |
Porter Mark | Director | 779 E. No Snow Circle, Avon Park, FL, 33825 |
MARTIN DONNA J | Secretary | 2518 N ORANGEWOOD STREET, AVON PARK, FL, 33825 |
Stephens Marvin | Agent | 71 Daniel Road, SEBRING, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-12-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 798 CR-17-A SOUTH, AVON PARK, FL 33825 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Stephens, Marvin | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 71 Daniel Road, SEBRING, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2005-02-11 | 798 CR-17-A SOUTH, AVON PARK, FL 33825 | - |
NAME CHANGE AMENDMENT | 1984-03-29 | BETHANY BAPTIST CHURCH OF HIGHLANDS COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-30 |
Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State