Search icon

BEULAH MISSIONARY BAPTIST CHURCH OF AVON PARK INC. - Florida Company Profile

Company Details

Entity Name: BEULAH MISSIONARY BAPTIST CHURCH OF AVON PARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N02000009323
FEI/EIN Number 320217577

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

Address: 201 Fred Conner Street, Avon Park, FL, 33825, US
Mail Address: PO Box 308, AVON PARK, FL, 33826-0308, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conner Alvin Past 3117 W Oneida Rd, AVON PARK, FL, 33825
HAWK NORMA Trustee 3121 W. TAUNTON ROAD, AVON PARK, FL, 33825
BATES LOUIS ESr. Chief Executive Officer 1215 LAKE LOTELA DRIVE, AVON PARK, FL, 33825
English Mary Treasurer 513 W. L. Kirkland Street, Avon Park, FL, 33825
Harris Angel Secretary 1760 N. Iroquois Road, Avon Park, FL, 33825
Henry Richard Chairman 485 D Street, Lake Wales, FL, 33853
Bates Louis ESr. Agent 1215 Lake Lotela Drive, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1215 Lake Lotela Drive, AVON PARK, FL 33825 -
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 Bates, Louis Edward , Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 201 Fred Conner Street, Avon Park, FL 33825 -
CHANGE OF MAILING ADDRESS 2021-03-04 201 Fred Conner Street, Avon Park, FL 33825 -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State