Entity Name: | BETHLEHEM CENTRE, INC. |
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: | 17 Apr 1990 (35 years ago) |
Date of dissolution: | 19 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2021 (3 years ago) |
Document Number: | N37675 |
FEI/EIN Number |
593014876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10895 HAMLIN BLVD., LARGO, FL, 33774 |
Mail Address: | 10895 HAMLIN BLVD., LARGO, FL, 33774 |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wisuri Lois | Director | 14409 - 102nd Avenue, LARGO, FL, 33774 |
Wisuri Lois | Vice President | 14409 - 102nd Avenue, LARGO, FL, 33774 |
Morgan Rev Tom | President | 10895 HAMLIN BLVD., LARGO, FL, 33774 |
MULDOON MSGR BRENDAN | Vice President | 10895 HAMLIN BLVD, LARGO, FL, 33774 |
BIAMONTE JOANNE | Director | 10895 HAMLIN BLVD., LARGO, FL, 33774 |
Morgan Rev Tom | Agent | 10895 HAMLIN BLVD., LARGO, FL, 33774 |
MULDOON MSGR BRENDAN | Secretary | 10895 HAMLIN BLVD, LARGO, FL, 33774 |
Biamonte Joanne | Director | 10292 - 137TH LANE, LARGO, FL, 33774 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | Morgan, Rev Tom | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 10895 HAMLIN BLVD., LARGO, FL 33774 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-21 | 10895 HAMLIN BLVD., LARGO, FL 33774 | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 10895 HAMLIN BLVD., LARGO, FL 33774 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State