Search icon

BETHEL EVANGELICAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL EVANGELICAL CHURCH, 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: 02 Jul 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: 764026
FEI/EIN Number 650239870

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

Address: 5780 W. Atlantic Avenue, DELRAY BEACH, FL, 33484, US
Mail Address: 5780 W. Atlantic Avenue, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-LOUIS JEAN PATRICK Manager 637 NW 46TH AVE, DELRAY BEACH, FL, 33445
JACQUES WILFRID Manager 3308 AVENUE SERRANT, DELRAY BEACH, FL, 33445
NORMIL DURAND Secretary 585, Dolphin Drive, DELRAY BEACH, FL, 33445
CHRYSOSTOME PATRICK Treasurer 141 MEADOWSLAND DRIVE, ROYAL PALM BEACH, FL, 33411
SEIDE PAULETTE F Chairman 5780 W. Atlantic Avenue, DELRAY BEACH, FL, 33484
CAMILLE Ellie Manager 18 Southern Cross Cr, Boynton Beach, FL, 33436
JULES EVENS P Agent 5780 W. Atlantic Avenue, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 5780 W. Atlantic Avenue, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-20 5780 W. Atlantic Avenue, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2014-11-20 5780 W. Atlantic Avenue, DELRAY BEACH, FL 33484 -
AMENDMENT 2009-11-30 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 JULES, EVENS PASTOR -
CANCEL ADM DISS/REV 2007-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1992-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1678007406 2020-05-04 0455 PPP 5780 W Atlantic Ave, Delray Beach, FL, 33484
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33484-1000
Project Congressional District FL-22
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34244.65
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State