Search icon

BETHLEHEM TEMPLE, INC.

Company Details

Entity Name: BETHLEHEM TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1989 (35 years ago)
Date of dissolution: 17 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2002 (23 years ago)
Document Number: L20577
FEI/EIN Number 65-0148068
Address: 935 8TH CTSW, VERO BEACH, FL 32962
Mail Address: BETHLEHEM TEMPLE INC., 935 8TH CT SW, VERO BEACH, FL 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING, AUTHOR L., SR. Agent 1125 8 CT SW, VERO BEACH, FL 32962

Chairman

Name Role Address
MANNING, AUTHOR L., SR. Chairman 1125 8 CT SW, VERO BEACH, FL

Vice President

Name Role Address
MANNING, IDONIA Vice President 1125 8 CT SW, VERO BEACH, FL

Director

Name Role Address
TROUTMAN, ANNIE Director 1280 11 CT SW, VERO BEACH, FL
MANNING, IDONIA Director 1125 8 CT SW, VERO BEACH, FL

Treasurer

Name Role Address
HALL, WINIFRED Treasurer 743 SW 5TH ST., VERO BEACH, FL 32962

President

Name Role Address
MANNING, AUTHOR L., SR. President 1125 8 CT SW, VERO BEACH, FL

Secretary

Name Role Address
TROUTMAN, ANNIE Secretary 1280 11 CT SW, VERO BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-17 No data No data
CHANGE OF MAILING ADDRESS 2002-04-01 935 8TH CTSW, VERO BEACH, FL 32962 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 935 8TH CTSW, VERO BEACH, FL 32962 No data

Documents

Name Date
Voluntary Dissolution 2002-04-17
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State