Search icon

NEW BETHEL AFRICAN METHODIST EPISCOPAL CHURCH, GOULDS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW BETHEL AFRICAN METHODIST EPISCOPAL CHURCH, GOULDS, 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: 18 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: N96000000400
FEI/EIN Number 86-1105769

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

Address: 11695 SOUTHWEST 220TH STREET, GOULDS, FL, 33170, US
Mail Address: 11695 SOUTHWEST 220TH STREET, GOULDS, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zanders Marvin CII Bish 40 EAST STATE STREET, JACKSONVILLE, FL, 32202
Mitchell Vincent FJr. Director 9850 Lemonwood Drive, Boynton Beach, FL, 33437
RILEY MAMIE L Director 11691 SW 220TH STREET, GOULDS, FL, 33170
WALLACE WILLIE JII Director 27145 SW 145TH Avenue Road, Naranja, FL, 33032
Dixon-Floyd Robin Past 9311 East Elm Lane, Miramar, FL, 33025
New Bethel AME Church Agent 11695 SW 220th Street, Goulds, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 11695 SOUTHWEST 220TH STREET, GOULDS, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-08 11695 SW 220th Street, Goulds, FL 33170 -
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-02-12 New Bethel AME Church -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-16 11695 SOUTHWEST 220TH STREET, GOULDS, FL 33170 -
REINSTATEMENT 1997-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State