Search icon

BETHEL AFRICAN METHODIST EPISCOPAL CHURCH OF PENSACOLA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL AFRICAN METHODIST EPISCOPAL CHURCH OF PENSACOLA, 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: 15 Mar 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: 767473
FEI/EIN Number 593701209

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

Address: 511 WOODLAND DRIVE, PENSACOLA, FL, 32503
Mail Address: 511 WOODLAND DRIVE, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY CLIFTON Chairman 511 WOODLAND DRIVE, PENSACOLA, FL, 32503
RILEY CLIFTON Director 511 WOODLAND DRIVE, PENSACOLA, FL, 32503
Nichols Joyce CDr. Vice President 6390 Manassas Court, PENSACOLA, FL, 32503
Nichols Joyce CDr. Director 6390 Manassas Court, PENSACOLA, FL, 32503
KYSER ROLAND Director 5600 HILL TOP AVE, PENSACOLA, FL, 32504
RILEY CLIFTON Agent 511 Woodland Drive, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-25 RILEY, CLIFTON -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 511 Woodland Drive, PENSACOLA, FL 32503 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State