Entity Name: | BETHEL UNITED CHURCH OF GOD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Sep 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N12000008872 |
FEI/EIN Number | 46-0972637 |
Address: | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
Mail Address: | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARVEY-MANNING, REV. DR. SOPHIA | Agent | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
MANNING, PASTOR DR. URIAH | President | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
MANNING, PASTOR DR. URIAH | Director | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
HARVEY-MANNING, REV. DR. SOPHIA | Director | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
OSBOURNE, ODE' O | Director | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
HARVEY-MANNING, REV. DR. SOPHIA | Vice President | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
OSBOURNE, ODE' O | Vice President | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
Name | Role | Address |
---|---|---|
HARVEY-MANNING, SOPHIA | Treasurer | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | ST LUCIE WEST BLVD, PORT ST LUCIE, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | HARVEY-MANNING, REV. DR. SOPHIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-20 |
Domestic Non-Profit | 2012-09-18 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State