Search icon

BETHEL MISSIONARY BAPTIST CHURCH OF WINTER PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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