Search icon

BETHEL EVANGELICAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (16 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
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
JULES EVENS P Agent 5780 W. Atlantic Avenue, DELRAY BEACH, FL, 33484
Artaud Edne Asst 6189 97th Court, BOYNTON BEACH, FL, 33437
Desrosiers Yveltt Manager 701 NW 10th Court, Boynton Beach, FL, 33426
Desrosiers Yveltt Administrator 701 NW 10th Court, Boynton Beach, FL, 33426

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

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33900.00
Total Face Value Of Loan:
33900.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34244.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State