SPANISH BETHANY MISSION, INC. (ASSEMBLIES OF GOD) OF MIAMI BEACH, FLORIDA - Florida Company Profile

Entity Name: | SPANISH BETHANY MISSION, INC. (ASSEMBLIES OF GOD) OF MIAMI BEACH, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 1984 (41 years ago) |
Document Number: | 720957 |
FEI/EIN Number | 611574945 |
Address: | 290 174th Street, Sunny Isles Beach, FL, 33160, US |
Mail Address: | 290 174 street Apt #1608, Sunny Isles Beach, FL, 33160, US |
ZIP code: | 33160 |
City: | North Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armas Justo P | President | 290 174th Street, Sunny Isles Beach, FL, 33160 |
Gutierrez Alex | Vice President | 19590 n w 84th Ave, HIALEAH, FL, 33015 |
Miranda Luis | Secretary | 2890 s w 6th Street, MIAMI, FL, 33135 |
Gonzalez Osmany | Treasurer | 11300 s w 241th Street, MIAMI, FL, 33032 |
Armas Justo P | Agent | 290 174 street, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 1725 W 58 ST, Apt. 202, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 1725 W 58 ST, Apt. 202, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 1725 W 58 ST, Apt. 202, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-09 | TABARES, RUBEN | - |
REINSTATEMENT | 1984-12-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-28 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State