Search icon

EL BETHEL TABERNACLE COMMUNITY OUTREACH MINISTRIES OF THE P.A.W., INC. - Florida Company Profile

Company Details

Entity Name: EL BETHEL TABERNACLE COMMUNITY OUTREACH MINISTRIES OF THE P.A.W., 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: 25 Sep 1995 (30 years ago)
Document Number: N95000004589
FEI/EIN Number 650614145

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

Address: 4792 NW 167 STREET, MIAMI, FL, 33014, US
Mail Address: PO Box 848038, Pembroke Pines, FL, 33084, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY FRANCINE D Treasurer 16268 SW 18th Street, Miramar, FL, 33027
BAKER RAYMOND A Agent 4792 NW 167 STREET, MIAMI, FL, 33014
BAKER RAYMOND A President 14359 Miramar Parkway, Miramar, FL, 33027
BAKER RAYMOND A Director 14359 Miramar Parkway, Miramar, FL, 33027
DAVIS JOYCE L Vice President 15757 Pines Blvd, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-23 4792 NW 167 STREET, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2008-04-24 BAKER, RAYMOND A -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 4792 NW 167 STREET, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 4792 NW 167 STREET, MIAMI, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000100000 LAPSED 01-009857 CA 06 11TH JUD CIR DADE CNTY FL 2002-11-18 2008-03-11 $50,238.55 GENERAL ELECTRIC CAPITAL MODULAR SPACE, % RISK MANAGEMENT, 426 LANCASTER AVE, DEVON PA 19333

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State