Search icon

EL BETHEL TEMPLE AT ORLANDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EL BETHEL TEMPLE AT ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: N94000003147
FEI/EIN Number 593251949
Address: 3000 BRUTON BLVD., ORLANDO, FL, 32805
Mail Address: 3000 BRUTON BLVD., ORLANDO, FL, 32805
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas David V President 2989 Park Meadow Dr, Apopka, FL, 32703
Thomas David V Director 2989 Park Meadow Dr, Apopka, FL, 32703
THOMAS Edward M Secretary 3000 Bruton Blvd, Orlando, FL, 32818
THOMAS Edward M Director 3000 Bruton Blvd, Orlando, FL, 32818
Burnett Lora Elde 6718 Yorkwood Court, Orlando, FL, 32818
Everson Josephine Elde 152 Sagecrest Drive, Ocoee, FL, 34761
Thomas Octavia L Agent 3000 BRUTON BLVD., ORLANDO, FL, 32805

Unique Entity ID

CAGE Code:
7GV18
UEI Expiration Date:
2019-11-01

Business Information

Doing Business As:
EL BETHEL CHRISTIAN ACADEMY
Division Name:
EL BETHEL CHRISTIAN ACADEMY
Division Number:
2856
Activation Date:
2018-11-01
Initial Registration Date:
2015-07-01

Commercial and government entity program

CAGE number:
7GV18
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-25
SAM Expiration:
2023-10-25

Contact Information

POC:
DAVID V. THOMAS
Corporate URL:
www.elbetheltempleatorlando.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058098 EL BETHEL CHRISTIAN ACADEMY ACTIVE 2020-05-26 2025-12-31 - 3000 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Thomas, Octavia L -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2005-02-14 - -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004079 LAPSED 03-SC-14669 ORANGE CO CRT SMALL CLMS DIV 2005-01-25 2010-02-28 $2500.00 EXPANETS, INC., C/O 1100 MAIN ST., BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Tax Exempt

Employer Identification Number (EIN) :
59-3251949
Classification:
Religious Organization
Ruling Date:
1978-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State