Entity Name: | BETHANY CHRISTIAN CHURCH (DISCIPLES OF CHRIST), 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 Jun 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2024 (6 months ago) |
Document Number: | 763512 |
FEI/EIN Number |
592251474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4224 PIPKIN CREEK RD., LAKELAND, FL, 33811, US |
Mail Address: | 4224 PIPKIN CREEK RD., LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUNTER MACE TD | Treasurer | 4224 PIPKIN CREEK RD, LAKELAND, FL, 33811 |
HUNTER MACE TD | Director | 4224 PIPKIN CREEK RD, LAKELAND, FL, 33811 |
HUNTER JANET | Chairman | 2210 SUGAR CREEK DR, LAKELAND, FL, 33811 |
HUNTER JANET | Director | 2210 SUGAR CREEK DR, LAKELAND, FL, 33811 |
BRYAN PAULEY K | Secretary | 1521 S DAKOTA AV, LAKELAND, FL, 33803 |
BRYAN PAULEY K | Director | 1521 S DAKOTA AV, LAKELAND, FL, 33803 |
HUNTER JANET M | Agent | 2210 SUGAR CREEK DR, LAKELAND, FL, 33811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 4224 PIPKIN CREEK RD, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 823 S LAKESIDE DR, LAKELAND, FL 33815-4771 | - |
AMENDMENT | 2024-09-06 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-30 | 4224 PIPKIN CREEK RD, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-19 | HUNTER, JANET M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
Amendment | 2024-09-06 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State