Search icon

BETHEL PENTECOSTAL HOLINESS CHURCH OF AVON PARK, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL PENTECOSTAL HOLINESS CHURCH OF AVON PARK, 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: 31 Dec 2002 (22 years ago)
Document Number: N03000000022
FEI/EIN Number 650852193

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

Address: 117 ERNEST E. SIMS STREET, AVON PARK, FL, 33825
Mail Address: P. O. BOX 1288, AVON PARK, FL, 33826
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER BENJAMIN F Director 4734 San Ignacio Drive, SEBRING, FL, 33872
DUDLEY KIMBERLY C Secretary P. O. BOX 5381, LAKELAND, FL, 33807
JOHNSON JULIA B Treasurer 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984
JOHNSON JULIA B Director 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984
JOHNSON JEFFREY L Director 125 S. E. WHITMORE DRIVE, PORT SAINT LUCIE, FL, 34984
DUDLEY JAMES F Director P. O. BOX 5381, LAKELAND, FL, 33807
CARTER BENJAMIN F Agent 4734 San Ignacio Drive, SEBRING, FL, 33872
CARTER BENJAMIN F President 4734 San Ignacio Drive, SEBRING, FL, 33872
MOSES CASSANDRA J Director 4734 San Ignacio Drive, SEBRING, FL, 33872
DUDLEY KIMBERLY C Director P. O. BOX 5381, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4734 San Ignacio Drive, SEBRING, FL 33872 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 117 ERNEST E. SIMS STREET, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2006-04-17 117 ERNEST E. SIMS STREET, AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-23
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: 01 Apr 2025

Sources: Florida Department of State