Search icon

BETHLEHEM OUTREACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BETHLEHEM OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N00000006547
FEI/EIN Number 651090561

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

Address: 4551 SE GERALDINE ST., STUART, FL, 34997
Mail Address: 4551 SE GERALDINE ST., STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ERNESTINE Vice President 5659 SE 44TH AVE, STUART, FL, 34997
CLARK ERNESTINE Director 5659 SE 44TH AVE, STUART, FL, 34997
DURET DAPHNE Director 4503 SE MURRAY COVE CIRCLE, STUART, FL, 34997
TAYLOR SYLVIA Secretary 5673 SE 47TH AVE., STUART, FL, 34997
TAYLOR SYLVIA Director 5673 SE 47TH AVE., STUART, FL, 34997
RICH DANIEL Director 4551 SE GERALDINE STREET, STUART, FL, 34997
WEAVER RICARDO D President 5516 SE 46TH AVE, STUART, FL, 34997
FAVORS TAMMY Treasurer 5723 SE 47TH AVENUE, STUART, FL, 34997
FAVORS TAMMY Director 5723 SE 47TH AVENUE, STUART, FL, 34997
TAYLOR SLYVIA C Agent 4551 SE GERALDINE ST., STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000072134 BETHLEHEM FAMILY DAYCARE EXPIRED 2010-08-05 2015-12-31 - 4551 SE GERALDINE STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-11-22 BETHLEHEM OUTREACH MINISTRIES, INC. -
REGISTERED AGENT NAME CHANGED 2005-09-07 TAYLOR, SLYVIA C -

Documents

Name Date
ANNUAL REPORT 2012-03-20
REINSTATEMENT 2011-05-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-03-14
Name Change 2005-11-22
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State