Entity Name: | BETHEL ASSEMBLY OF LAKE WORTH, FLORIDA, 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: | 19 Mar 1962 (63 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Mar 2003 (22 years ago) |
Document Number: | 703746 |
FEI/EIN Number |
590952618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4320 S CONGRESS AVENUE, PALM SPRINGS, FL, 33461, US |
Mail Address: | 4320 S CONGRESS AVENUE, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCARDI ANTHONY M | President | 1026 SALMON ISLE, GREENACRES, FL, 33413 |
SAMUELS ROHAN | Boar | 1868 Waldorf Street, Royal Palm Beach, FL, 33411 |
Taylor Marsha | Boar | 212 FL Foxtail Dr, Greenacres, FL, 33415 |
Riley, Sr Sean | Boar | 2108 Wellington Road, West Palm Beach, FL, 33409 |
Bannon Shelda | Boar | 6698 10th Avenue N, Greenacres, FL, 33467 |
Broward Jared M | Boar | 10 Via deCasas Sur, Boynton Beach, FL, 33426 |
BIANCARDI ANTHONY MPRESIDE | Agent | 1026 Salmon Isle, Greenacres, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | BIANCARDI, ANTHONY M, PRESIDENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 1026 Salmon Isle, Greenacres, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 4320 S CONGRESS AVENUE, PALM SPRINGS, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 4320 S CONGRESS AVENUE, PALM SPRINGS, FL 33461 | - |
NAME CHANGE AMENDMENT | 2003-03-21 | BETHEL ASSEMBLY OF LAKE WORTH, FLORIDA, INC. | - |
AMENDMENT | 1989-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State