Search icon

NEW BETHEL AFRICAN METHODIST EPISCOPAL CHURCH OF SAN MATEO, FLA., INC. - Florida Company Profile

Company Details

Entity Name: NEW BETHEL AFRICAN METHODIST EPISCOPAL CHURCH OF SAN MATEO, FLA., 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: 13 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N93000004117
FEI/EIN Number NOT APPLICABLE

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

Address: 154 N BOUNDARY RD., SAN MATEO, FL, 32187, US
Mail Address: P O BOX 1303, SAN MATEO, FL, 32187
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Charletta C REV P O BOX 1303, SAN MATEO, FL, 32187
Mitchell Patricia A Treasurer 550 Old San Mateo Rd, San Mateo, FL, 32187
Mitchell Patricia A Director 550 Old San Mateo Rd, San Mateo, FL, 32187
MILLER ELISHA Director P.O. BOX 1266, EAST PALATKA, FL, 32131
Mack Alvester Trustee 124 Cemetery Rd, San Mateo, FL, 32187
Mitchell Patricia A Agent 550 Old SaN MATEO RD, SAN MATEO, FL, 32187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 Mitchell, Patricia A -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 550 Old SaN MATEO RD, SAN MATEO, FL 32187 -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 1999-04-19 154 N BOUNDARY RD., SAN MATEO, FL 32187 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 154 N BOUNDARY RD., SAN MATEO, FL 32187 -
REINSTATEMENT 1995-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State