Entity Name: | BETESDA ASSEMBLY 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: | 29 Jul 1982 (43 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2014 (11 years ago) |
Document Number: | 764354 |
FEI/EIN Number |
592280575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 N.W. 135TH STREET, OPA LOCKA, FL, 33054 |
Mail Address: | P.O. BOX 540392, OPA-LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Armas Justo PMR | President | 290 174th Street, Sunny Isles Beach, FL, 33160 |
DURAN WILDER MR. | Secretary | 637 WEST 28TH STREET, HIALEAH, FL, 33010 |
BELLO YANINA DMRS | Treasurer | 8211 Windsor Dr, Miramar, FL, 33025 |
Armas Miriam CMR | Vice President | 856 Hallmark Ave, Lake Placid, FL, 33852 |
ARMAS JUSTO PREV. | Agent | 290 174th Street, Sunny Isles Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 290 174th Street, Apt.#1608, Sunny Isles Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-12 | ARMAS, JUSTO P, REV. | - |
NAME CHANGE AMENDMENT | 2014-01-13 | BETESDA ASSEMBLY OF GOD, INC. | - |
NAME CHANGE AMENDMENT | 2013-09-27 | FLORIDA MULTICULTURAL DISTRICT COUNCIL OF THE ASSEMBLIES OF GOD, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 3300 N.W. 135TH STREET, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-20 | 3300 N.W. 135TH STREET, OPA LOCKA, FL 33054 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State