Entity Name: | BETHEL A.F.M. CHURCH OF GOD, 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: | 14 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | N07000004889 |
FEI/EIN Number |
593244807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 HILLTOP ROAD, CENTURY, FL, 32535 |
Mail Address: | P.O. BOX 781, CENTRUY, FL, 32535 |
ZIP code: | 32535 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON BETTY | Treasurer | 6861 JEFFERSON STREET, CENTURY, FL, 32535 |
WILLIAMS DEBORAH | Treasurer | 541 Church Street/P.O. Box 718, CENTURY, FL, 32535 |
Madison Rosie F | Trustee | 6845 Jeferson rd, CENTURY, FL, 32535 |
FOUNTAIN Venetia W | Treasurer | 250 HILLTOP ROAD, CENTURY, FL, 32535 |
Scott Charles J | Trustee | 920 cheshire drive, Cantonment, FL, 33525 |
FOUNTAIN RUSSELL J | Director | 250 HILLTOP ROAD, CENTURY, FL, 32535 |
FOUNTAIN RUSSELL J | President | 250 HILLTOP ROAD, CENTURY, FL, 32535 |
FOUNTAIN RUSSELL J | Agent | 250 HILLTOP ROAD, CENTURY, FL, 32535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | FOUNTAIN, RUSSELL JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-09 | 250 HILLTOP ROAD, CENTURY, FL 32535 | - |
CHANGE OF MAILING ADDRESS | 2012-01-09 | 250 HILLTOP ROAD, CENTURY, FL 32535 | - |
REINSTATEMENT | 2012-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-09-25 |
REINSTATEMENT | 2018-10-17 |
Reinstatement | 2012-01-09 |
ANNUAL REPORT | 2009-01-23 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State