Search icon

N.B.C./BETHEL-U.S.A. HOUSING INC. THIRTY-TWO - Florida Company Profile

Company Details

Entity Name: N.B.C./BETHEL-U.S.A. HOUSING INC. THIRTY-TWO
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 24 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2008 (17 years ago)
Document Number: F99000002692
FEI/EIN Number 311627254

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

Address: 383 WASHINGTON STREET, NEWARK, OH, 43055
Mail Address: 224 NORTH MARTIN LUTHER KING JR. BLVD., TALLAHASSEE, FL, 32301, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Gable Dr. Willie President 1214 South Robinson Street, New Orleans, LA, 70113
BYRD RALPH L Deac 10637 VALENTINE ROAD NORTH, TALLAHASSEE, FL, 32311
ROYAL ALTON W Member 1820 VINEYARD WAY, TALLAHASSEE, FL, 32317
WRIGHT DR. CHARLES Member 6488 HEARTLAND CIRCLE, TALLAHASSEE, FL, 32312
Hatney Dr. Johnny Secretary 710 East Cedar Street, Augusta, GA, 30901
Peters Dr. James Member 3701 Colorado Blvd., Denver, CO, 80205
HOLMES REV. R.B. J Agent 224 N MARTIN LUTHER KING BLVD., TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117028 BETHEL TOWERS ACTIVE 2024-09-18 2029-12-31 - 375 EASTERN AVE., NEWARK, OH, 43055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-03 HOLMES, REV. R.B. JR. -
CANCEL ADM DISS/REV 2008-10-10 - -
CHANGE OF MAILING ADDRESS 2008-10-10 383 WASHINGTON STREET, NEWARK, OH 43055 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-03-24 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State