Search icon

BETHEL CHURCH OF GOD MINISTRIES, INC.

Company Details

Entity Name: BETHEL CHURCH OF GOD MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (3 months ago)
Document Number: N00000000767
FEI/EIN Number 650979267
Address: 5300 W Atlantic Ave., MARGATE, FL, 33063, US
Mail Address: 2131 N.W. 76TH AVE., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORISSET JACQUES J Agent 2131 N.W. 76TH AVE., MARGATE, FL, 33063

President

Name Role Address
MORISSET JACQUES J President 2131 N.W. 76TH AVE., MARGATE, FL, 33063

Director

Name Role Address
MORISSET JACQUES J Director 2131 N.W. 76TH AVE., MARGATE, FL, 33063

Asst

Name Role Address
EDOUARD JOSEPH CLAUDE Asst 1100 N.W. 76TH AVE., PLANTATION, FL, 33322
Antoine Leopold Asst 7420 SW 10TH STREET, NORTH LAUDERDALE, FL, 33068

Secretary

Name Role Address
MORISSET RICHARD Secretary 7660 NW 47th. Ave, Coconut Creek, FL, 33073

Treasurer

Name Role Address
Morisset Priscilla J Treasurer 7660 NW 47th. Ave., Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2024-10-21 MORISSET, JACQUES J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 5300 W Atlantic Ave., MARGATE, FL 33063 No data

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State