Entity Name: | BETHEL FAITH TEMPLE, 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: | 29 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 May 2017 (8 years ago) |
Document Number: | N08000000914 |
FEI/EIN Number |
59-3438472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3446 BROAD STREET, BROOKSVILLE, FL, 34604 |
Mail Address: | 3446 BROAD STREET, BROOKSVILLE, FL, 34604 |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITHSON PATRICK | President | 3446 BROAD STREET, BROOKSVILLE, FL, 34604 |
SMITHSON PATRICK | Director | 3446 BROAD STREET, BROOKSVILLE, FL, 34604 |
MALONEY MONICA | Vice President | 3639 ACDER OAKS BLVD #9404, BALTIMORE, MD, 20716 |
Clarke-Smithson Sharon E | Treasurer | 6800 Pinehurst Drive, Spring Hill, FL, 34606 |
Clarke-Smithson Sharon E | Director | 6800 Pinehurst Drive, Spring Hill, FL, 34606 |
PAULIN SANDRA | Director | 3446 BROAD STREET, BROOKSVILLE, FL, 34604 |
Patrick Smithson A | Agent | 3446 BROAD STREET, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-29 | Patrick, Smithson A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-31 | 3446 BROAD STREET, BROOKSVILLE, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2009-08-31 | 3446 BROAD STREET, BROOKSVILLE, FL 34604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-31 | 3446 BROAD STREET, BROOKSVILLE, FL 34604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-02 |
REINSTATEMENT | 2017-05-29 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State