Search icon

BETHANY BAPTIST CHURCH OF CAROL CITY, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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