Entity Name: | BETHEL AFRICAN METHODIST EPISCOPAL CHURCH OF LAKE CITY, 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: | 02 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2010 (14 years ago) |
Document Number: | N06000010233 |
FEI/EIN Number |
261126907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 838 SOUTH WEST CR 242A, LAKE CITY, FL, 32025, US |
Mail Address: | 838 SW CTY RD 242A, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEELE JESSIE L | Director | 838 SW CTY RD 242A, Lake City, FL, 32025 |
MURPHY DENNIS | Vice President | 436 SW THOMPKINS LOOP, LAKE CITY, FL, 32025 |
HARRELL TERRY | Treasurer | 424 SW TUSTENUGGEE AVE, LAKE CITY, FL, 32025 |
HARRELL TERRY | Director | 424 SW TUSTENUGGEE AVE, LAKE CITY, FL, 32025 |
Lofton Lena E | Secretary | 975 SW Jones Terrance, LAKE CITY, FL, 32025 |
Lofton Lena E | Director | 975 SW Jones Terrance, LAKE CITY, FL, 32025 |
DIX JOHNNIE | Director | 1294 SW PACKARD ST., LAKE CITY, FL, 32025 |
HONER SAMUEL L | Director | 102 SW HONER LN, LAKE CITY, FL, 32025 |
Richardson Adam JBishop | Agent | 101 EAST UNION STREET, JACKSONVILLE, FL, 32202 |
STEELE JESSIE L | President | 838 SW CTY RD 242A, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-07-21 | 838 SOUTH WEST CR 242A, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | Richardson, Adam J, Bishop | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State