Search icon

BETHLEHEM METHODIST EPISCOPAL CEMETERY RESTORATION ORGANIZATION, INC.

Company Details

Entity Name: BETHLEHEM METHODIST EPISCOPAL CEMETERY RESTORATION ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: N04000005771
FEI/EIN Number 061701174
Address: 14309 SW 175th TERRACE, ARCHER, FL, 32618, US
Mail Address: P.O. BOX 914, ARCHER, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON BERTHA L Agent 17013 SW 147th Ave, Archer, FL, 32618

President

Name Role Address
LOPEZ ROBERTA C President P. O. Box 1065, ARCHER, FL, 32618

Treasurer

Name Role Address
MELLS CAROLYN Treasurer 16422 SW 103rd Ave, ARCHER, FL, 32618

Secretary

Name Role Address
GRIFFITH LINDA Secretary 14285 174th STREET, ARCHER, FL, 32618

Vice President

Name Role Address
WIGGINS PATRICIA Vice President P.O. BOX 293, Archer, FL, 32618

Corr

Name Role Address
CAMPBELL ANITA L Corr 625 SW 67th TERRACE, GAINESVILLE, FL, 32607

Fina

Name Role Address
MELLS CAROLYN C Fina 16422 SW 103rd Ave, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-30 HENDERSON, BERTHA L No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 17013 SW 147th Ave, Archer, FL 32618 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 14309 SW 175th TERRACE, ARCHER, FL 32618 No data
CHANGE OF MAILING ADDRESS 2019-11-15 14309 SW 175th TERRACE, ARCHER, FL 32618 No data
REINSTATEMENT 2019-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2005-01-24 No data No data
AMENDMENT 2004-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-11-15
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State