Entity Name: | ALMS OF BETHEL COMMUNITY DEVELOPMENT, 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: | 16 Sep 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | N03000007999 |
FEI/EIN Number |
550851778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 368 SW. PINE ST., MAYO, FL, 32066 |
Mail Address: | P. O. BOX 526, MAYO, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMPS CHESTER H | President | 550 MYRTLE ST, PERRY, FL, 32347 |
DEMPS CAROLYN C | Vice President | 550 MYRTLE ST, PERRY, FL, 32347 |
WOODS ODESSA | Treasurer | PO BOX 163, MAYO, FL, 32066 |
JACKSON MARGARITE | Treasurer | PO BOX 421, MAYO, FL, 32066 |
JENKINS ALZADA | Secretary | PO BOX 781, BRANFORD, FL, 32008 |
DEMPS CAROLYN C | Agent | 550 MYRTLE ST, PERRY, FL, 32347 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 368 SW. PINE ST., MAYO, FL 32066 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | DEMPS, CAROLYN C | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 368 SW. PINE ST., MAYO, FL 32066 | - |
AMENDMENT | 2003-12-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-07 |
REINSTATEMENT | 2018-11-26 |
REINSTATEMENT | 2012-10-12 |
ANNUAL REPORT | 2010-09-17 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-05-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State