Entity Name: | BETHEL CHRISTIAN CHURCH OF THE ASSEMBLIES OF GOD 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: | 15 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | 743273 |
FEI/EIN Number |
591848324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 NW 8TH AVE., MIAMI, FL, 33127, US |
Mail Address: | PO Box 1688, HIALEAH, FL, 33011-1688, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ ABEL A | President | 7426 West 35 Ave., HIALEAH, FL, 33018 |
GOMEZ JOSE | Treasurer | 90 NE 68 ST, MIAMI, FL, 33138 |
LOPEZ LISA | Secretary | 7426 WEST 35 AVE, HIALEAH, FL, 33018 |
LOPEZ LISA | Agent | 7426 WEST 35 AVE, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-06 | 3030 NW 8TH AVE., MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 7426 WEST 35 AVE, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | LOPEZ, LISA | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-02 | 3030 NW 8TH AVE., MIAMI, FL 33127 | - |
NAME CHANGE AMENDMENT | 1985-07-10 | BETHEL CHRISTIAN CHURCH OF THE ASSEMBLIES OF GOD INC. | - |
EVENT CONVERTED TO NOTES | 1985-07-10 | - | - |
EVENT CONVERTED TO NOTES | 1981-12-16 | - | - |
EVENT CONVERTED TO NOTES | 1978-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State