Entity Name: | BETHEL HOLINESS CHURCH OF SOUTH 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: | 13 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2024 (a year ago) |
Document Number: | N12000003887 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1153 Cornelia Drive SW, LABELLE, FL, 33935, US |
Mail Address: | 721 N Bridge Street, LABELLE, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOWELL JEREMY D | President | 721 N Bridge Street, LaBelle, FL, 33935 |
HOWELL CHARITY L | Secretary | 721 N Bridge Street, LaBelle, FL, 33935 |
HOWELL JEREMIAH E | Treasurer | 2005 Clipper Ct, LaBelle, FL, 33935 |
Howell Jesse D | Director | 2005 Clipper Circle, LaBelle, FL, 33935 |
Howell Nathanael L | Director | 711 Bennett Avenue, LaBelle, FL, 33935 |
Howell Samuel D | Director | 2032 Steamboat Circle, LaBelle, FL, 33935 |
HOWELL JEREMY D | Agent | 721 N Bridge Street, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-13 | 721 N Bridge Street, LaBelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 1153 Cornelia Drive SW, LABELLE, FL 33935 | - |
REINSTATEMENT | 2024-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-21 | 1153 Cornelia Drive SW, LABELLE, FL 33935 | - |
REINSTATEMENT | 2021-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-30 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-13 |
ANNUAL REPORT | 2022-07-21 |
REINSTATEMENT | 2021-08-31 |
REINSTATEMENT | 2019-01-04 |
REINSTATEMENT | 2016-11-30 |
REINSTATEMENT | 2015-10-28 |
REINSTATEMENT | 2014-08-28 |
Domestic Non-Profit | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State