Search icon

BETH-EL CHRISTIAN CENTER OF CLAIR MEL, INC. - Florida Company Profile

Company Details

Entity Name: BETH-EL CHRISTIAN CENTER OF CLAIR MEL, 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: 17 Mar 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 1999 (26 years ago)
Document Number: N93000000875
FEI/EIN Number 593172724

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

Address: 6602 CAUSEWAY BOULEVARD, TAMPA, FL, 33619, US
Mail Address: 6602 CAUSEWAY BOULEVARD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS WARREN L President 11529 WELLMAN DR, RIVERVIEW, FL, 33578
ADAMS WARREN L Director 11529 WELLMAN DR, RIVERVIEW, FL, 33578
WALKER VERNELL Secretary 5803 LANGSTON CT., TAMPA, FL, 33619
WALKER VERNELL Director 5803 LANGSTON CT., TAMPA, FL, 33619
Jones Cecil Treasurer 535 Beth Ann St, Valrico, FL, 33574
Jones Cecil Director 535 Beth Ann St, Valrico, FL, 33574
Jackson Martha Director 7411 Wishing Well Ct., Tampa, FL, 33619
King Janet Director 2036 Windsor Way, Tampa, FL, 33619
Lomax Patricia L Director 7406 Sherren Dr., Tampa, FL, 33619
ADAMS WARREN L Agent 11529 WELLMAN DR, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 ADAMS, WARREN L -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 11529 WELLMAN DR, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 6602 CAUSEWAY BOULEVARD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-03-15 6602 CAUSEWAY BOULEVARD, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 1999-02-18 BETH-EL CHRISTIAN CENTER OF CLAIR MEL, INC. -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-22
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State