Entity Name: | BETHESDA CHURCH ASSEMBLY OF GOD, 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: | 21 Aug 2009 (16 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: | N09000008190 |
FEI/EIN Number |
900542455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 24th street, A, ORLANDO, FL, 32805, US |
Mail Address: | 4016 BOSTON COMMON ST, ORLANDO, FL, 32808 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENOCK BABIN | President | 4016 BOSTON COMMON STREET, ORLANDO, FL, 32808 |
MARIE DANIELA D | Treasurer | 5151 SOUTH ORANGE BLOSSOM TRAIL, SUITE-6, ORLANDO, FL, 32839 |
BABIN CHRISTA S | Secretary | 4016 BOSTON COMMON STREET, ORLANDO, FL, 32808 |
ENOCK BABIN | Agent | 4016 BOSTON COMMON STREET, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 1000 24th street, A, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-19 | ENOCK, BABIN | - |
REINSTATEMENT | 2016-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-12 | 1000 24th street, A, ORLANDO, FL 32805 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-19 |
REINSTATEMENT | 2016-03-19 |
AMENDED ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State