Search icon

EL BETHEL TEMPLE AT ORLANDO, INC.

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 (11 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
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Octavia L Agent 3000 BRUTON BLVD., ORLANDO, FL, 32805

President

Name Role Address
Thomas David V President 2989 Park Meadow Dr, Apopka, FL, 32703

Director

Name Role Address
Thomas David V Director 2989 Park Meadow Dr, Apopka, FL, 32703
THOMAS Edward M Director 3000 Bruton Blvd, Orlando, FL, 32818

Secretary

Name Role Address
THOMAS Edward M Secretary 3000 Bruton Blvd, Orlando, FL, 32818

Elde

Name Role Address
Burnett Lora Elde 6718 Yorkwood Court, Orlando, FL, 32818
Everson Josephine Elde 152 Sagecrest Drive, Ocoee, FL, 34761

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 No data 3000 BRUTON BLVD, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Thomas, Octavia L No data
REINSTATEMENT 2013-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2005-02-14 No data No data
REINSTATEMENT 2004-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT 2000-03-17 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State