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 |
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 |
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 | - | - |
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