Search icon

BETHEL WORSHIP CENTER OF FORT LAUDERDALE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL WORSHIP CENTER OF FORT LAUDERDALE, FLORIDA, 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: 02 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2001 (24 years ago)
Document Number: N10541
FEI/EIN Number 592559875

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

Address: 6060 KIMBERLY BLVD, NO LAUDERDALE, FL, 33068, US
Mail Address: 6060 KIMBERLY BLVD, NO LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALRYMPLE, SR. LAWRENCE A President 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076
DALRYMPLE, SR. LAWRENCE A Director 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076
DALRYMPLE DENISE Treasurer 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076
DALRYMPLE DENISE Secretary 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076
DALRYMPLE LAWRENCE A Agent 5645 Coral Ridge Drive, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078371 BETHEL CHRISTIAN ACADEMY ACTIVE 2023-06-29 2028-12-31 - 6060 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 5645 Coral Ridge Drive, 302, CORAL SPRINGS, FL 33076 -
NAME CHANGE AMENDMENT 2001-08-16 BETHEL WORSHIP CENTER OF FORT LAUDERDALE, FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1998-03-25 DALRYMPLE, LAWRENCE ASR -
CHANGE OF MAILING ADDRESS 1997-04-03 6060 KIMBERLY BLVD, NO LAUDERDALE, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 6060 KIMBERLY BLVD, NO LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3574417100 2020-04-11 0455 PPP 6060 KIMBERLY BLVD., POMPANO BEACH, FL, 33068-2812
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48656.5
Loan Approval Amount (current) 48656.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33068-2812
Project Congressional District FL-20
Number of Employees 12
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48989.76
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State