Search icon

GREATER BETHEL AFRICAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GREATER BETHEL AFRICAN METHODIST EPISCOPAL 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: 20 Apr 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: 768028
FEI/EIN Number 301265124

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

Address: 701 S E 43RD ST, GAINESVILLE, FL, 32641, US
Mail Address: 701 S E 43RD ST, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rawls Ronald Past 701 S E 43RD ST, GAINESVILLE, FL, 32641
Fair Filicia Stew 2321 NE 65th Terrace, GAINESVILLE, FL, 32609
MONLYN GINA Trustee 4672 NE 16TH TERRACE, GAINESVILLE, FL, 32609
Jones Mia Stew 2714 NW 67th Place, Gainesville, FL, 32653
Hall Ernest Trustee 1311 Royal Dornoch Dr, Jacksonville, FL, 32221
Rawls Ronald Agent 701 S E 43RD ST, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-06 Rawls, Ronald -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2006-05-09 701 S E 43RD ST, GAINESVILLE, FL 32641 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-09 701 S E 43RD ST, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 701 S E 43RD ST, GAINESVILLE, FL 32641 -
CANCEL ADM DISS/REV 2005-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-13
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State