Search icon

SANFORD EL BETHEL TEMPLE, CORP. - Florida Company Profile

Company Details

Entity Name: SANFORD EL BETHEL TEMPLE, CORP.
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: 07 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2001 (23 years ago)
Document Number: N94000003430
FEI/EIN Number 593243035

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

Address: 915 W. 3RD STREET, SANFORD, FL, 32771
Mail Address: P.O. BOX 2730, SANFORD, FL, 32772-2730
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRINGTON WILLIE DAVID Director 11332 AMBER RIDGE DR, ZELLWOOD, FL, 32798
JAMES WILLIAM Director 2806 WOODBRIDGE LN, ORLANDO, FL, 32808
ARRINGTON WILLIE DAVID President 11332 AMBER RIDGE DR, ZELLWOOD, FL, 32798
JAMES LORRY Secretary 2806 WOODBRIDGE LN, ORLANDO, FL, 32808
JAMES LORRY Director 2806 WOODBRIDGE LN, ORLANDO, FL, 32808
YOUNG WILLIE M CFD 1820 N. POWERS DRIVE, ORLANDO, FL, 32818
ARRINGTON PARENE Treasurer 11332 AMBER RIDGE DR, ZELLWOOD, FL, 32798
ARRINGTON PARENE Director 11332 AMBER RIDGE DR, ZELLWOOD, FL, 32798
ARRINGTON WILLIE D Agent 11332 AMBER RIDGE DR, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 11332 AMBER RIDGE DR, ZELLWOOD, FL 32798 -
REGISTERED AGENT NAME CHANGED 2004-04-12 ARRINGTON, WILLIE D -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1995-04-20 915 W. 3RD STREET, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State