Search icon

BETHLEHEM MISSIONARY BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: BETHLEHEM MISSIONARY BAPTIST CHURCH 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: 22 Sep 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jan 2001 (24 years ago)
Document Number: N93000004307
FEI/EIN Number 592776810

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

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

Key Officers & Management

Name Role Address
JOHNSON LONZIE Director 14826 TICKNOR ST., WINTER GARDEN, FL, 34787
TAYLOR REV CLARENCE R President 3112 LAMBATH RD., ORLANDO, FL, 32818
TAYLOR REV CLARENCE R Director 3112 LAMBATH RD., ORLANDO, FL, 32818
MOBLEY CARL Vice President 1039 AUTUMN LEAF DRIVE, WINTER GARDEN, FL, 34787
ANNIE K. MORRIS Director 841 WINDGROVE TRAIL, MAITLAND, FL, 32751
(REV) TAYLOR CLARENCE R Agent 3112 LAMBATH ST RD., ORLANDO, FL, 32818
TURNER JIMMY L Treasurer 1165 LINCOLN TERRACE, WINTER GARDEN, FL, 34787
MINCEY JIMMY Director 7112 SCRUBOAK LANE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 915 EAST PLANT STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2002-05-06 915 EAST PLANT STREET, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 3112 LAMBATH ST RD., ORLANDO, FL 32818 -
AMENDED AND RESTATEDARTICLES 2001-01-12 - -
REGISTERED AGENT NAME CHANGED 1995-01-27 (REV) TAYLOR, CLARENCE RSR. -

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 Apr 2025

Sources: Florida Department of State