Search icon

NEW BETHEL MISSIONARY BAPTIST CHURCH INCORPORATED OF BELLE GLADE

Company Details

Entity Name: NEW BETHEL MISSIONARY BAPTIST CHURCH INCORPORATED OF BELLE GLADE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: N46706
FEI/EIN Number 65-0422628
Address: 1101 WEST AVENUE A, BELLE GLADE, FLORIDA, BELLE GLADE, FL 33430
Mail Address: P.O. BOX 933, BELLE GLADE, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ROYAL, ALPHONSO Agent 1101 WEST AVE A, BELLE GLADE, FL 33430

Deacon

Name Role Address
EBERTE LEE WASHINGTON Deacon 100 SE AVE M, BELLE GLADE, FL 33430

Board Chairman

Name Role Address
EBERTE LEE WASHINGTON Board Chairman 100 SE AVE M, BELLE GLADE, FL 33430
ALPHONSO ROYAL Board Chairman 1401 NW AVE F PLACE, BELLE GLADE, FL 33430

Secretary

Name Role Address
Bythwood, Danella Secretary 1101 WEST AVENUE A, BELLE GLADE, FLORIDA BELLE GLADE, FL 33430

Financial Secretary

Name Role Address
CARLTON WILLIAMS Financial Secretary ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411
WILLIAMS, RONNESHIA Financial Secretary PO BOX 2301, BELLE GLADE, FL 33430

Trustee

Name Role Address
MULLINS, LAMAR Trustee 541 SW 11TH STREET, Belle Glade, FL 33430
BYTHWOOD, ELOUISE Trustee 1217 SW AVENUE B PLACE, Belle Glade, FL 33430
SHELTON, WILLIE Trustee 218 NW 15 Street, Belle Glade, FL 33430
KENDALL, MARY S Trustee 324 NW Ave D, Belle Glade, FL 33430
ALPHONSO ROYAL Trustee 1401 NW AVE F PLACE, BELLE GLADE, FL 33430
CARLTON WILLIAMS Trustee ANNANDALE CIRCLE, ROYAL PALM BEACH, FL 33411

Pastor

Name Role Address
Camel, Leslie, Sr. Pastor 270 1ST STREET, BELLE GLADE, FL 33430

Treasurer

Name Role Address
DIANE B WOODS Treasurer 3072 SEVILLE ST, PAHOKEE, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-30 ROYAL, ALPHONSO No data
PENDING REINSTATEMENT 2012-03-15 No data No data
REINSTATEMENT 2012-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1101 WEST AVENUE A, BELLE GLADE, FLORIDA, BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 1994-03-29 1101 WEST AVENUE A, BELLE GLADE, FLORIDA, BELLE GLADE, FL 33430 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-28
Amendment 2020-10-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State