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 |
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 |
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 | - | - |
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