Entity Name: | BETHEL APOSTOLIC ASSEMBLIES, 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: | 06 Jun 2001 (24 years ago) |
Document Number: | N01000003999 |
FEI/EIN Number |
260034097
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Carter Benjamin FJr. | Director | 4734 San Ignacio Drive, Sebring, FL, 33872 |
Carter Benjamin FJr. | President | 4734 San Ignacio Drive, Sebring, FL, 33872 |
JOHNSON JEFFREY LSr. | Vice President | 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984 |
JOHNSON JEFFREY LSr. | Director | 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984 |
JOHNSON JULIA B | Treasurer | 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 |
CARTER BENJAMIN FJr. | Agent | 4734 San Ignacio Drive, Sebring, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 117 Ernest E. Sims Street, Avon Park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 117 Ernest E. Sims Street, Avon Park, FL 33825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 4734 San Ignacio Drive, Sebring, FL 33872 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-03 | CARTER, BENJAMIN F, Jr. | - |
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: 03 Apr 2025
Sources: Florida Department of State