Search icon

BETHEL APOSTOLIC ASSEMBLIES, INC.

Company Details

Entity Name: BETHEL APOSTOLIC ASSEMBLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2001 (24 years ago)
Document Number: N01000003999
FEI/EIN Number 260034097
Address: 117 Ernest E. Sims Street, Avon Park, FL, 33825, US
Mail Address: 117 Ernest E. Sims Street, Avon Park, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER BENJAMIN FJr. Agent 4734 San Ignacio Drive, Sebring, FL, 33872

President

Name Role Address
Carter Benjamin FJr. President 4734 San Ignacio Drive, Sebring, FL, 33872

Director

Name Role Address
Carter Benjamin FJr. Director 4734 San Ignacio Drive, Sebring, FL, 33872
JOHNSON JEFFREY LSr. Director 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984
DUDLEY KIMBERLY CJr. Director P. O. BOX 5381, LAKELAND, FL, 33807
Dudley James Director P. O. Box 5381, Lakeland, FL, 33813

Vice President

Name Role Address
JOHNSON JEFFREY LSr. Vice President 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984

Treasurer

Name Role Address
JOHNSON JULIA B Treasurer 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 117 Ernest E. Sims Street, Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2023-04-27 117 Ernest E. Sims Street, Avon Park, FL 33825 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4734 San Ignacio Drive, Sebring, FL 33872 No data
REGISTERED AGENT NAME CHANGED 2020-01-03 CARTER, BENJAMIN F, Jr. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-07
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State