Search icon

NEW BETHEL MISSIONARY BAPTIST CHURCH OF OAKLAND PARK, INC. - Florida Company Profile

Company Details

Entity Name: NEW BETHEL MISSIONARY BAPTIST CHURCH OF OAKLAND PARK, 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: 04 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2018 (6 years ago)
Document Number: N06000012336
FEI/EIN Number 650197788

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

Address: 4204 NORTH EAST 7TH TERRACE, OAKLAND PARK, FL, 33334
Mail Address: 4204 NORTH EAST 7TH TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Stanley B Past 5260 NW 12th Ct, Lauderhill, FL, 33313
JOHNSON JOSEPH SR Director 1224 NORTHWEST ELEVENTH COURT, FORT LAUDERDALE, FL, 33311
Johnson Evelyn K Cler 1224 NW 11th Ct., Ft Lauderdale, FL, 33311
Edwards Lourie Member 2760 NW 16th Ct., Ft Lauderdale, FL, 33311
Phillips Sandra E Member 4373 NW 59th Terr., Lauderhill, FL, 33319
Edwards Stanley BPastor Agent 5260 N. W. 12th Court, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-08 Edwards, Stanley Bernard, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 5260 N. W. 12th Court, Lauderhill, FL 33313 -
REINSTATEMENT 2018-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-07-02 - -
REINSTATEMENT 2013-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-10
REINSTATEMENT 2018-08-30
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-27
REINSTATEMENT 2013-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State