Entity Name: | BETHEL AME CHURCH OF KEY WEST 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 Sep 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | N00000006170 |
FEI/EIN Number |
650851720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 Truman Avenue, Key West, FL, 33040, US |
Mail Address: | 223 TRUMAN AVE, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURSTON ALANA M | Chairman | 223 Truman Avenue, KEY WEST, FL, 33040 |
Peoples Donise | Chief Executive Officer | 223 TRUMAN AVENUE, KEY WEST, FL, 33040 |
LYONS RAYSHON | Vice Chairman | 223 TRUMAN AVE, KEY WEST, FL, 33040 |
Barnes Kevin A | Director | 223 TRUMAN AVE, Key West, FL, 33040 |
ROSCOE MILDRED REV. | Agent | 223 Truman Avenue, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 223 Truman Avenue, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 223 Truman Avenue, Key West, FL 33040 | - |
AMENDMENT | 2018-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-07 | ROSCOE, MILDRED, REV. | - |
CANCEL ADM DISS/REV | 2008-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-02-26 |
Amendment | 2018-06-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State