Search icon

BETHLEHEM MISSIONARY BAPTIST CHURCH OF TITUSVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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