Entity Name: | BETHANY BAPTIST CHURCH OF CAROL CITY, FLORIDA, 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: | 06 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | N93000003171 |
FEI/EIN Number |
522017561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % REV CLIVE ROGERS, 17560 NW 27TH AVE, MIAMI GARDENS, FL, 33056, US |
Mail Address: | % REV CLIVE ROGERS, 17560 NW 27TH AVE, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS CLIVE A | President | 16361 NW 17TH STREET, PEMBROKE PINES, FL, 33028 |
ROGERS RALPH | Vice President | 3205 NW 180 ST, MIAMI, FL, 33056 |
ROGERS RALPH | Director | 3205 NW 180 ST, MIAMI, FL, 33056 |
COATES SANDRA | Admi | 931 NW 200 TERRACE, MIAMI, FL, 33169 |
CRAWFORD MARY | Cler | 901 NW 199 STREET, MIAMI, FL, 33169 |
MCKENZIE MICHAEL A | Chairman | 5001 SW 161 AVENUE, MIRAMAR, FL, 33027 |
ROGERS RALPH A | Agent | 3205 NW 180TH ST, MIAMI, FL, 33056 |
JACKSON RADCLIFFE | Treasurer | 7200 NW 11 PLACE, PLANTATION, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-12 | ROGERS, RALPH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-06 | % REV CLIVE ROGERS, 17560 NW 27TH AVE, SUITE 124 AND 125, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2016-03-06 | % REV CLIVE ROGERS, 17560 NW 27TH AVE, SUITE 124 AND 125, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-25 | 3205 NW 180TH ST, MIAMI, FL 33056 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-12 |
ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State