Entity Name: | BETHEL BAPTIST ASSOCIATION OF FLORIDA, 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: | 19 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2018 (7 years ago) |
Document Number: | N94000004150 |
FEI/EIN Number |
593184708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 THOMAS AVE., LEESBURG, FL, 34748 |
Mail Address: | P O BOX 493211, LEESBURG, FL, 34749-3211, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caison Willie EDr. | Director | 1202 S. Central Ave, Apopka, FL, 32703 |
Caison Willie EDr. | President | 1202 S. Central Ave, Apopka, FL, 32703 |
ALLEN JAMES T | 1st | 4358 CYNTHIA STREET, ORLANDO, FL, 32811 |
WOODS SHIRLEY | Chief Financial Officer | 1540 S. Highland Ave., APOPKA, FL, 32703 |
Caison Willie EDr. | Agent | 1202 S. Central Ave, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 1202 S. Central Ave, APOPKA, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | Caison, Willie E, Dr. | - |
REINSTATEMENT | 2018-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
PENDING REINSTATEMENT | 2010-08-27 | - | - |
REINSTATEMENT | 2010-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 1995-03-08 | 1000 THOMAS AVE., LEESBURG, FL 34748 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-19 |
REINSTATEMENT | 2018-02-05 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State