Search icon

BETH'EL NEW LIFE MINISTRIES, INC.

Company Details

Entity Name: BETH'EL NEW LIFE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-0977823
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

Agent

Name Role Address
SUTTON, NATHANIEL A Agent 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161

Pastor

Name Role Address
Sutton, Nathaniel Pastor 270 NE 121st Terrace, North Miami, FL 33161

President

Name Role Address
Sutton, Nathaniel President 270 NE 121st Terrace, North Miami, FL 33161

Vice President

Name Role Address
STENNETT, HERVIN Vice President 270 NE 121st Terrace, North Miami, FL 33161

Deaconess

Name Role Address
St Hilaire, Ednie Deaconess 35 NW 123st, North Miami, FL 33168

Treasurer

Name Role Address
Louis, Jessica Treasurer 255 NW 189th Terrace, Miami Gardens, FL 33169

Secretary

Name Role Address
Pierre, Chedeline Secretary 1945 NE 198th Terrace, Miami, FL 33179

Deacon

Name Role Address
Paul, Arnold Deacon 545 NW 146 Street, Miami, FL 33168

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-12-22 BETH'EL NEW LIFE MINISTRIES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-22 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2021-12-22 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 666 N.E. 125TH STREET, SUITE 244, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2010-08-24 SUTTON, NATHANIEL A No data

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: 06 Feb 2025

Sources: Florida Department of State