Search icon

BETHEL BAPTIST CHURCH OF PAXTON INCORPORATED - Florida Company Profile

Company Details

Entity Name: BETHEL BAPTIST CHURCH OF PAXTON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Mar 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N37048
FEI/EIN Number 593120467

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

Address: BETHEL BAPTIST CHURCH, 18594 US HWY 331, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: BETHEL BAPTIST CHURCH, POB 473, PAXTON, FL, 32538, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART L.R Vice President 1375 STEWART RD, DEFUNIAK SPRINGS, FL, 32433
STEWART L.R Director 1375 STEWART RD, DEFUNIAK SPRINGS, FL, 32433
Stewart Roy Secretary BETHEL BAPTIST CHURCH, PAXTON, FL, 32538
Stewart Roy Treasurer BETHEL BAPTIST CHURCH, PAXTON, FL, 32538
Stewart Roy Director BETHEL BAPTIST CHURCH, PAXTON, FL, 32538
Stewart Roy Agent 117 Scott ct., De Funaik Springs, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 Stewart, Roy -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 117 Scott ct., De Funaik Springs, FL 32433 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-20 BETHEL BAPTIST CHURCH, 18594 US HWY 331, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 1996-02-20 BETHEL BAPTIST CHURCH, 18594 US HWY 331, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State