Search icon

BETH'EL NEW LIFE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BETH'EL NEW LIFE MINISTRIES, 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: 10 Dec 1962 (62 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: 704896
FEI/EIN Number 590977823

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

Address: 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL, 33161
Mail Address: 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STENNETT HERVIN Vice President 270 NE 121st Terrace, North Miami, FL, 33161
St Hilaire Ednie Deac 35 NW 123st, North Miami, FL, 33168
Louis Jessica Treasurer 255 NW 189th Terrace, Miami Gardens, FL, 33169
Pierre Chedeline Secretary 1945 NE 198th Terrace, Miami, FL, 33179
Paul Arnold Deac 545 NW 146 Street, Miami, FL, 33168
Sutton Nathaniel Past 270 NE 121st Terrace, North Miami, FL, 33161
SUTTON NATHANIEL A Agent 666 N.E. 125TH STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-27 - -
AMENDMENT AND NAME CHANGE 2021-12-22 BETH'EL NEW LIFE MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-12-22 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2010-08-24 SUTTON, NATHANIEL A -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
Amendment and Name Change 2021-12-22
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-12-07
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State