Search icon

THE NEW BETHEL MISSIONARY BAPTIST CHURCH OF LABELLE, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE NEW BETHEL MISSIONARY BAPTIST CHURCH OF LABELLE, FLORIDA, INCORPORATED
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: 08 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: N04000009576
FEI/EIN Number 201726235

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

Address: 874 SUWANNEE AVENUE, LABELLE, FL, 33935, US
Mail Address: P.O. BOX 2083, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE ALONZO C President 1006 ANDERSON STREET EAST, LEHIGH ACRES, FL, 33936
GREGORY BESSIE Director 811 CALOOSAHATCHEE AVENUE, LABELLE, FL, 33935
WILLIAMS WILLIE Director 707 MARTIN L KING BLVD, LABELLE, FL, 33935
Mobley Julisa Asst 3045 June Circle, LaBelle, FL, 33935
MCKENZIE Alonzo C Agent 3045 June Circle, LaBelle, FL, 33935
WILLIAMS SHYWANNA Treasurer 707 MARTIN L KING BLVD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 3045 June Circle, LaBelle, FL 33935 -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 MCKENZIE, Alonzo C -
PENDING REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-15 874 SUWANNEE AVENUE, LABELLE, FL 33935 -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-01-29
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2005-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State