Entity Name: | GREATER EL-BETH-EL DIVINE HOLINESS CHURCH, 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: | 31 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2005 (20 years ago) |
Document Number: | N50647 |
FEI/EIN Number |
592845839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 3575, JACKSONVILLE, FL, 32206, US |
Address: | 723 W. 4TH STREET, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL, LORENZO, SR. | Bish | 723 W 4TH ST., JACKSONVILLE, FL, 32209 |
Page Carla LVD | Chairman | 3031 Moncrief Road, JACKSONVILLE, FL, 32209 |
Rothstein Seth Esq. | President | 4417 Beach Blvd #104, Jacksonville, FL 322, JACKSONVILLE, FL, 32207 |
Alexander Richard | Vice President | 1774 University Blvd S, Jacksonville, FL 3, JACKSONVILLE, FL, 32220 |
Hall Isaac | Trustee | 6111 Pope Place, Jacksonville, FL, 32209 |
Rothstein Seth Esq. | Agent | 4417 Beach Blvd., JACKSONVILLE, FL, 32207 |
Cheryl L. Brown | Secretary | 7061 Millcrest DR. S., JACKSONVILLE, FL, 32277 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08120900411 | EL-BETH-EL RECORDING | EXPIRED | 2008-04-29 | 2013-12-31 | - | P. O. BOX 3575, JACKSONVILLE, FL, 32206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-28 | Rothstein, Seth, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-28 | 4417 Beach Blvd., 104 Suite, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1995-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-08 | 723 W. 4TH STREET, JACKSONVILLE, FL 32209 | - |
CHANGE OF MAILING ADDRESS | 1993-06-08 | 723 W. 4TH STREET, JACKSONVILLE, FL 32209 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State