Entity Name: | GLORIUS BETHLEHEM TEMPLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Oct 1982 (42 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | 765574 |
FEI/EIN Number |
46-4065010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2051 ASHLAND STREET, JACKSONVILLE, FL, 32207, US |
Mail Address: | 2051 ASHLAND STREET, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON DONALD Sr. | Chief Executive Officer | 9773 SUMMER GROVE WAY W., JACKSONVILLE, FL, 32257 |
EDWARDS DAVID | Trustee | 6650 RHONE DRIVE, JACKSONVILLE, FL, 32208 |
RICHARDSON SHEILA | President | 9773 SUMMER GROVE WAY W., JACKSONVILLE, FL, 32257 |
WILLIAMS DEBBIE Sr. | Secretary | 11355 ISLAND SHORE DRIVE W., JACKSONVILLE, FL, 32218 |
RICHARDSON DERRICK | Treasurer | 9710 FAWN BROOK DRIVE, JACKSONVILLE, FL, 32256 |
RICHARDSON STEPHEN | Treasurer | 7800 POINT MEADOWS WAY #1132, JACKSONVILLE, FL, 32256 |
RICHARDSON DONALD Sr. | Agent | 9773 SUMMER GROVE WAY W., JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-08 | RICHARDSON, DONALD, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 9773 SUMMER GROVE WAY W., JACKSONVILLE, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-08 | 2051 ASHLAND STREET, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2019-05-08 | 2051 ASHLAND STREET, JACKSONVILLE, FL 32207 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-05-08 |
AMENDED ANNUAL REPORT | 2013-11-12 |
AMENDED ANNUAL REPORT | 2013-11-01 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-13 |
Reinstatement | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State