Entity Name: | BETHEL MISSIONARY BAPTIST CHURCH OF WINTER PARK, 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: | 10 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2014 (11 years ago) |
Document Number: | N30115 |
FEI/EIN Number |
500027061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 W. WELBOURNE AVE, WINTER PARK, FL, 32789 |
Mail Address: | 425 W. Welbourne Avenue, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES LINDA | Director | 3833 BEACHMAN DRIVE, ORLANDO, FL, 32810 |
HANKERSON FRANCES | Treasurer | 731 CALLAHAN STREET, WINTER PARK, FL, 32789 |
SYKES DANNY | Director | 425 W. Welbourne Avenue, WINTER PARK, FL, 32789 |
HILL ROSA | Secretary | 1305 Morgan Stanley Avenue, WINTER PARK, FL, 32789 |
Hines Herb | Trustee | 6725 Crescent Ridge Road, Orlando, FL, 32810 |
JONES, LINDA | Agent | 425 W. WELBOURNE AVE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-13 | 425 W. WELBOURNE AVE, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2014-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-25 | 425 W. WELBOURNE AVE, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-25 | JONES, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-09-05 | 425 W. WELBOURNE AVE, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-08-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-05-20 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State