Search icon

THE BETHEL EMPOWERMENT FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BETHEL EMPOWERMENT FOUNDATION, 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: 14 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: N96000000773
FEI/EIN Number 593397468

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

Address: 428 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 428 W. Tennessee Street, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALOY DORIS Chairman P.O. BOX 1835, TALLAHASSEE, FL, 32304
MALOY DORIS Director P.O. BOX 1835, TALLAHASSEE, FL, 32304
THORNTON GLENDA Secretary 1188 STONEY CREEK WAY., TALLAHASSEE, FL, 32317
THORNTON GLENDA Director 1188 STONEY CREEK WAY., TALLAHASSEE, FL, 32317
SMITH WILLIAM III Treasurer 304 E. TENNESSEE ST, TALLAHASSEE, FL, 32301
SMITH WILLIAM III Director 304 E. TENNESSEE ST, TALLAHASSEE, FL, 32301
HOLMES, JR R.B. D President 224 N. MARTIN LUTHER KING JR., BLVD., TALLAHASSEE, FL, 32301
Henderson Marvin JDr. Vice Chairman 6937 Grenville Road, Tallahassee, FL, 32312
Collins Lucretia Shaw Prog 1942 Celtic Road, Tallahassee, FL, 32317
CUMMINGS CAROLYN D Agent 462 W BREVARD ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-28 428 WEST TENNESSEE STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-23 428 WEST TENNESSEE STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 462 W BREVARD ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Amendment 2016-05-23
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State