Search icon

BETHEL NEW CONVENANT MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: BETHEL NEW CONVENANT MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000002721
FEI/EIN Number 753052283

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

Address: 1211-1215 DR MARTIN LUTHER KING JR BLVD, TAMPA, FL, 33603
Mail Address: 2428 Camden Oaks Pl, Valrico, FL, 33594, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN KENNETH President 2428 CAMDEN OAKS PL, VALRICO, FL, 33594
WEBB LEVI Vice President 434-436 EASTERN BLVD., BALTIMORE, MD, 21221
GRIFFIN GLORIA Vice President 2428 CAMDEN OAKS PL, VALRICO, FL, 33594
COOKSON BEVERLEY Secretary 12494 GULLIVER RD, SPRING HILL, FL, 34609
Griffin Kenneth Agent 2428 Camden Oaks Pl, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091900 NEW ISRAEL CHURCH EXPIRED 2017-08-19 2022-12-31 - 1745 FREEMAN ST SOUTH, ST PETERSBURGH, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 Griffin, Kenneth -
REINSTATEMENT 2021-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 2428 Camden Oaks Pl, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2021-03-11 1211-1215 DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1211-1215 DR MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603 -
AMENDMENT 2008-01-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-05-07
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State