Search icon

BETHEL ASSEMBLY OF LAKE WORTH, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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