Search icon

BETHLEHEM MISSIONARY BAPTIST CHURCH INC.

Company Details

Entity Name: BETHLEHEM MISSIONARY BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jan 2001 (24 years ago)
Document Number: N93000004307
FEI/EIN Number 59-2776810
Address: 915 EAST PLANT STREET, WINTER GARDEN, FL 34787
Mail Address: 55 CENTER ST., WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
(REV) TAYLOR, CLARENCE RSR. Agent 3112 LAMBATH ST RD., ORLANDO, FL 32818

Director

Name Role Address
JOHNSON, LONZIE Director 14826 TICKNOR ST., WINTER GARDEN, FL 34787
TAYLOR, REV CLARENCE RSR Director 3112 LAMBATH RD., ORLANDO, FL 32818
MINCEY, JIMMY Director 7112 SCRUBOAK LANE, ORLANDO, FL 32807
ANNIE K., MORRIS Director 841 WINDGROVE TRAIL, MAITLAND, FL 32751

President

Name Role Address
TAYLOR, REV CLARENCE RSR President 3112 LAMBATH RD., ORLANDO, FL 32818

Treasurer

Name Role Address
TURNER, JIMMY L Treasurer 1165 LINCOLN TERRACE, WINTER GARDEN, FL 34787

Vice President

Name Role Address
MOBLEY, CARL Vice President 1039 AUTUMN LEAF DRIVE, WINTER GARDEN, FL 34787

Secretary

Name Role Address
WOODS, GAIL L Secretary 942HIRE CIRCLE, OCOEE, FL 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 915 EAST PLANT STREET, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2002-05-06 915 EAST PLANT STREET, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 3112 LAMBATH ST RD., ORLANDO, FL 32818 No data
AMENDED AND RESTATEDARTICLES 2001-01-12 No data No data
REGISTERED AGENT NAME CHANGED 1995-01-27 (REV) TAYLOR, CLARENCE RSR. No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State