New Bethel Annual Report 2007

Subjects: Annual Report, Corporate Records
Description: The 2007 Annual Report of the New Bethel Baptist Church to the Michigan Department of Energy, Labor & Economic Growth Bureau of Commercial Services.
Date: December 9, 2009
Format: Text/pdf
Original Format: Annual Report
Language: English
Text File: Download
Transcript: BCS/CD-2000 (05/06)
Michigan Department of Labor & Economic Growth
Nonprofit Corporation Information Update
2007
Due October 1, 2007
File Online at www.michigan.gov/fileonline

1-29-10 Ck #14947
trans #15594734-1
$5 pd

FOR BUREAU USE ONLY
Identification Number: 739079
Corporation name: New Bethel Baptist Church
Resident agent name and mailing address of the registered office: John Mallard; P.O. Box 06787; Detroit, MI 48206
The address of the registered office: 8450 C. L. Franklin Blvd(Linwood); Detroit, MI 48206
RECEIVED DEC 14 2009
$20 Dept. of LEG
FILED FEB 08 2010 by Administrator, Bureau of Commercial Services

(Box unchecked) To certify there are no changes from your previous filing check this box and proceed to Item 6. If the resident agent and/or registered office has changed complete Items 1-6. If only officer and director information has changed complete Items 4-6.

1. Mailing address of registered office in Michigan (may be a P.O. Box): Theresa Sparks; P.O. Box 06787; Detroit 48206
2. Resident Agent: Theresa Sparks
3. The address of the registered office in Michigan (a P.O. Box may not be designated as the address of the registered office): 8450 CL Franklin Blvd; Det 48206
4. Describe the purpose and activities of the corporation during the year covered by this report: Church - Religious Activities
5. Name, Business or Residence Address
President (Required): Robert Smith; 8430 Linwood; Det. 48206
If different than President:
Secretary (Required): Cynthia Smith; 8430 Linwood; Det. 48206
Treasurer (Required): Sheila VanPelt; 8430 Linwood; Det. 48206
Vice President
If different than Officers:
Director (Required): Robert Smith; 8430 Linwood; Det. 48206
Director
Director

6. Report due October 1, 2007. Filing fee $20.00. Please make your check or money order payable to the State of Michigan. Return to: Michigan Department of Consumer & Industry Services; Bureau of Commercial Services, Corporation Division; P.O. Box 30767; Lansing, MI 48909; (517) 241-6470
Signature of authorized officer or agent: (Signature of Theresa Sparks)
Title: COO
Date: 12/9/09
Phone (Optional): 313 894 5788

If more space is needed, additional pages may be included. Do not staple any items to report. This report is required by Section 911, Act 162, Public Acts of 1982, as amended. Failure to file this report may result in the dissolution of the corporation.
Associated Objects:
New Bethel Annual Report 1998
December 15, 1998
Text: pdf
New Bethel Annual Report 1999
June 28, 2000
Text: pdf
New Bethel Annual Report 2000
February 20, 2001
Text: pdf
New Bethel Annual Report 2001
August 16, 2004
Text: pdf
New Bethel Annual Report 2002
August 16, 2004
Text: pdf
New Bethel Annual Report 2003
August 16, 2004
Text: pdf
New Bethel Annual Report 2004
August 16, 2004
Text: pdf
New Bethel Annual Report 2005
January 4, 2006
Text: pdf
New Bethel Annual Report 2006
January 19, 2007
Text: pdf
New Bethel Annual Report 2007
December 9, 2009
Text: pdf
New Bethel Annual Report 2008
December 9, 2009
Text: pdf
New Bethel Annual Report 2009
December 9, 2009
Text: pdf
New Bethel Articles of Association
March 17, 1936
Text: pdf
New Bethel Assumed Name
February 26, 2010
Text: pdf
New Bethel Change of Agent 1979
October 25, 1979
Text: pdf
New Bethel Change of Office 1964
November 27, 1963
Text: pdf