Search icon

BETHEL ASSEMBLY OF GOD OF MOUNT DORA, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL ASSEMBLY OF GOD OF MOUNT DORA, 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: 08 Sep 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2005 (20 years ago)
Document Number: N93000004049
FEI/EIN Number 592867493

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

Address: 1400 CAMP AVE., MOUNT DORA, FL, 32757, US
Mail Address: 1400 CAMP AVE., MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF JOHNA Deac 2374 Bracknell Forest Trail, Tavares, FL, 32778
Johnson Theresa Deac 2801 Lake Louisa Drive, Eustis, FL, 32726
WALKER CHARLES E President 1400 CAMP AVE., MT. DORA, FL, 32757
Stevenson Bill Deac 25306 Maroon Circle, Paisley, FL, 32767
Lore Lisa Deac 42 Lake Dora Trailer Park, Tavares, FL, 32778
WALKER CHARLES E Agent 1400 CAMP AVE., MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-19 1400 CAMP AVE., MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2024-09-19 WALKER, CHARLES E -
CHANGE OF PRINCIPAL ADDRESS 2009-03-26 1400 CAMP AVE., MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 1400 CAMP AVE., MOUNT DORA, FL 32757 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-09-04
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-06-23
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State