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 |
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 |
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 | - | - |
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