Search icon

BETHEL ISLE VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL ISLE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHEL ISLE VILLAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: 607075
FEI/EIN Number 591884142

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

Address: 966 PEBBLE LANE, VERO BEACH, FL, 32963, US
Mail Address: 966 PEBBLE LANE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEBER BARBARA M President 966 PEBBLE LANE, VERO BEACH, FL, 32963
BIEBER BARBARA M Director 966 PEBBLE LANE, VERO BEACH, FL, 32963
Bieber Barbara M Agent 966 PEBBLE LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Bieber, Barbara M -
REINSTATEMENT 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 966 PEBBLE LANE, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 966 PEBBLE LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 1995-10-05 966 PEBBLE LANE, VERO BEACH, FL 32963 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State