Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BETHEL APOSTOLIC TEMPLE

Filing Information
743108 59-1367782 06/02/1978 FL ACTIVE REINSTATEMENT 10/04/2018
Principal Address
1855 N.W. 119 STREET
MIAMI, FL 33167

Changed: 03/15/2001
Mailing Address
1855 N.W. 119 STREET
MIAMI, FL 33167

Changed: 08/18/2004
Registered Agent Name & Address Gelin, Veloune
1855 N.W. 119 STREET
MIAMI, FL 33167

Name Changed: 09/01/2023

Address Changed: 03/15/2001
Officer/Director Detail Name & Address

Title President, Pastor

Nash-Lester, Carol
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Chairman

Barry, Gloria
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, VC

Gelin, Veloune
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Secretary

Phillips, Ann Marie
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Treasurer

Sanders, Johnny
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Baxter, Darryl
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Cannon, Sandra
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Grace, Arlene
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Funeus, Fred
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Sanders, Martina
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Smith, Dawn
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Davis, Bridgette
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Shepherd, Neville
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Small, Stephanie
1855 N.W. 119 STREET
MIAMI, FL 33167

Title Director, Trustee

Maximin, Rose
1855 N.W. 119 STREET
MIAMI, FL 33167

Annual Reports
Report YearFiled Date
2023 03/09/2023
2023 08/31/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
09/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
06/24/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
09/02/2019 -- ANNUAL REPORT View image in PDF format
10/04/2018 -- REINSTATEMENT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
05/20/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
08/18/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- REINSTATEMENT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
05/25/1995 -- ANNUAL REPORT View image in PDF format