Search icon

BETHEL CHURCH OF GOD INC. - Florida Company Profile

Company Details

Entity Name: BETHEL CHURCH OF GOD 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: 24 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: N01000007598
FEI/EIN Number 010553917

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

Address: 4610 LUZON AVE, LAKE WORTH, FL, 33461, US
Mail Address: 4610 LUZON AVE, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCLOUGH MERNA President 4610 LUZON AVEE, LAKE WORTH, FL, 33641
GREY ROY Director 12364-89 PLACE N, WEST PALM BEACH, FL, 33412
Smith Monique Member 711 Silver Beach Rd, Lake Park, FL, 33403
Smith Moses Member 711 Silver Beach Rd, Lake Park, FL, 33403
Folkes Hopeton Coun 1008 Center Stone Lane, Rivera Beach, FL, 33404
Brown Cedrick President 4610 Luzon Ave, LAKEWORTH, FL, 33461
Fairclough-Brown Merna Agent 711 Silver Beach Rd, Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Fairclough-Brown, Merna -
CHANGE OF MAILING ADDRESS 2024-04-30 4610 LUZON AVE, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 711 Silver Beach Rd, Lake Park, FL 33403 -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 4610 LUZON AVE, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State