Search icon

BETHANY MINISTRIES INC.

Company Details

Entity Name: BETHANY MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2017 (7 years ago)
Document Number: N09000002022
FEI/EIN Number 800355816
Address: 8800 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211, US
Mail Address: 327 HAMMOCK GROVE COURT, JACKSONVILLE, FL, 32259, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN WALTER M Agent 327 HAMMOCK GROVE COURT, JACKSONVILLE, FL, 32259

President

Name Role Address
BROWN WALTER M President 327 HAMMOCK GROVE COURT, JACKSONVILLE, FL, 32259

Chief Operating Officer

Name Role Address
KIMBLE HAZEL A Chief Operating Officer 11246 Robert Masters Court, JACKSONVILLE, FL, 32218

Secretary

Name Role Address
BROWN BERYL T Secretary 327 HAMMOCK GROVE COURT, JACKSONVILLE, FL, 32259

Treasurer

Name Role Address
ALMA LEE Treasurer 3500 UNIVERSITY BLVD NORTH APT 1804, JACKSONVILLE, FL, 32211
SAMUEL FREEMAN Treasurer 8800 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-31 No data No data
NAME CHANGE AMENDMENT 2011-04-05 BETHANY MINISTRIES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 8800 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
Amendment 2017-08-31
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State