Search icon

IGLESIA CRISTIANA BETHEL, INCORPORATED - Florida Company Profile

Company Details

Entity Name: IGLESIA CRISTIANA BETHEL, INCORPORATED
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: 27 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: N01122
FEI/EIN Number 592413219

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

Address: 2999 MARQUETTE AVE, SANFORD, FL, 32772-7104, US
Mail Address: 2999 MARQUETTE AVE, P. O. BOX 104, SANFORD, FL, 32772-7104, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Agramonte Franklin W Treasurer 844 Monroe harbor place, Sanford, FL, 32773
Agramonte Franklin W Director 844 Monroe harbor place, Sanford, FL, 32773
ROMAN HORTENSIA Secretary 216 B PERTH CRT, WINTER SPRINGS, FL, 32708
ROMAN HORTENSIA Director 216 B PERTH CRT, WINTER SPRINGS, FL, 32708
Morales Angel President 216 Perch ctr, Winter Spring, FL, 32708
Iglesia Cristiana Betel Agent 299 MARQUETTE AVE, SANFORD, FL, 327727104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-09 2999 MARQUETTE AVE, SANFORD, FL 32772-7104 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 2999 MARQUETTE AVE, SANFORD, FL 32772-7104 -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 299 MARQUETTE AVE, SANFORD, FL 32772-7104 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Iglesia Cristiana Betel -
REINSTATEMENT 2011-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-05-22
REINSTATEMENT 2017-11-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State