Entity Name: | NEW BETHEL MISSIONARY BAPTIST CHURCH OF PARRISH, 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: | 28 Feb 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2006 (19 years ago) |
Document Number: | N03000001831 |
FEI/EIN Number |
204604294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11915 82ND STREET EAST, PARRISH, FL, 34219 |
Mail Address: | 6107 68TH DR. E., PALMETTO, FL, 34221, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixon-Crawford Brenda | Trustee | 4111 101st St Ave, PARRISH, FL, 34219 |
JOHNSON NATHANIEL MDEACON | Head | 6711 TRIXIE DR, SEFFNER, FL, 33584 |
BROTHERS MARQUIS DEACON | Trustee | 17335 WHITE MANGROVE DR, WIMAUMA, FL, 33598 |
Sims Robert | Trustee | 6107 68th Dr E, Palmetto, FL, 34221 |
WALTERS FELIX EPASTOR | Agent | 22035 Yacht club terrace, Land O lake, FL, 34639 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000030061 | CITY WIDE MISSION | EXPIRED | 2019-03-04 | 2024-12-31 | - | P.O.BOX 55, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-26 | 11915 82ND STREET EAST, PARRISH, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-26 | WALTERS, FELIX EUGENE, PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-26 | 22035 Yacht club terrace, Land O lake, FL 34639 | - |
CANCEL ADM DISS/REV | 2006-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-05 | 11915 82ND STREET EAST, PARRISH, FL 34219 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State