Entity Name: | BETHANY TEMPLE CHURCH OF GOD, TARPON SPRINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N97000005373 |
FEI/EIN Number |
592265812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 89 Highland Rd, TARPON SPRINGS, FL, 34689, US |
Mail Address: | PO Box 2016, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLLOGUB JACK | President | 1205 DUSTAN PLACE, TRINITY, FL, 34655 |
SMITH LARRY | Vice President | 2378 BENTLY DR, PALM HARBOR, FL, 34684 |
SOLLOGUB JACK | Agent | 1205 DUSTAN PLACE, TRINITY, FL, 34655 |
P.L. ASBEL | Secretary | 3519 DARINGTON RD., HOLIDAY, FL, 34591 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000067651 | LIFE'S SOURCE CHURCH | ACTIVE | 2010-07-22 | 2025-12-31 | - | PO BOX 2016, TARPON SPRINGS, FL, 34688 |
G10000067655 | LIFE'S SOURCE MINISTRIES | EXPIRED | 2010-07-22 | 2015-12-31 | - | 2549 KEYSTONE ROAD, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 89 Highland Rd, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 89 Highland Rd, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-21 | 1205 DUSTAN PLACE, TRINITY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-20 | SOLLOGUB, JACK | - |
REINSTATEMENT | 2006-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State