Search icon

BETHESDA COMMUNITY CHURCH, INC.

Company Details

Entity Name: BETHESDA COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2002 (22 years ago)
Document Number: N02000007114
FEI/EIN Number 752953934
Address: 1010 azul ct, Deerfield beach, FL, 33064, US
Mail Address: 1010 azul ct, Deerfield beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SERGIO INNECCO ANTONIO Agent 2755 celebration place e, margate, FL, 33063

President

Name Role Address
SERGIO INNECCO ANTONIO President 1010 azul ct, Deerfield Beach, FL, 33064

Vice President

Name Role Address
CANELAS INNECCO MARIA A Vice President 1010 azul ct, Deerfield Beach, FL, 33064

Treasurer

Name Role Address
WALDECK ALEX Treasurer 1010 azul ct, Deerfield Beach, FL, 33064

Secretary

Name Role Address
CANELAS INNECCO CAROLINA Secretary 1010 azul ct, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019072 ABUNDANT LIFE BRAZIL ACTIVE 2022-01-17 2027-12-31 No data 3775 NW 113TH AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1010 azul ct, Deerfield beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2024-03-28 1010 azul ct, Deerfield beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 2755 celebration place e, 102, margate, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000401605 TERMINATED 1000000434886 BROWARD 2013-01-14 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State