Search icon

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

Company Details

Entity Name: SPANISH BETHANY MISSION, INC. (ASSEMBLIES OF GOD) OF MIAMI BEACH, FLORIDA
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: 14 May 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1984 (40 years ago)
Document Number: 720957
FEI/EIN Number 611574945

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

Address: 1725 W 58 ST, Hialeah, FL, 33012, US
Mail Address: 1725 W 58 ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABARES RUBEN President 1725 W 58 ST, HIALEAH, FL, 33012
TABARES MARIA E Vice President 1725 W 58 ST, HIALEAH, FL, 33012
PEREZ-URRIA CECILIA Treasurer 8638 HARDING AVE., MIAMI BEACH, FL, 33141
CATIN IMMER Secretary 15941 NW 18TH AVE., MIAMI GARDEN, FL, 33054
TABARES RUBEN Agent 1725 W 58 ST, HIALEAH, FL, 33012

Events

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 - -

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State