Entity Name: | BETHLEHEM MISSIONARY BAPTIST CHURCH OF TITUSVILLE, FLORIDA, 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: | 29 Aug 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | N02000006644 |
FEI/EIN Number |
593542178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 811 DUMMITT AVENUE, TITUSVILLE, FL, 32780, US |
Mail Address: | 811 DUMMITT AVENUE, TITUSVILLE, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Faison Willie B | Chairman | 5863 CHICORY DRIVE, TITUSVILLE, FL, 32780 |
Murray James | Vice President | 945 Gibson St, Titusville, FL, 32780 |
Edmonson Rufus | Deac | 1685 Thorton Ave,, TITUSVILLE, FL, 32780 |
Porter Jesse | Trustee | 811 Dummitt Ave, TITUSVILLE, FL, 32780 |
Carter Joe TJr. | Trustee | 2601 Ivory Way, Titusville, FL, 32780 |
Adams Mary | Trustee | 1030 Wedgewood Lane, Titusville, FL, 32780 |
FAISON WILLIE | Agent | 811 DUMMITT AVENUE, TITUSVILLE, FL, 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 811 DUMMITT AVENUE, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 811 DUMMITT AVENUE, TITUSVILLE, FL 32780 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | FAISON, WILLIE | - |
AMENDMENT | 2019-12-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 811 DUMMITT AVENUE, TITUSVILLE, FL 32780 | - |
REINSTATEMENT | 2018-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Change | 2020-06-24 |
ANNUAL REPORT | 2020-02-02 |
Amendment | 2019-12-30 |
ANNUAL REPORT | 2019-03-10 |
REINSTATEMENT | 2018-04-16 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State