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 |
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 |
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 | - |
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