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 |
Name | Role | Address |
---|---|---|
SERGIO INNECCO ANTONIO | Agent | 2755 celebration place e, margate, FL, 33063 |
Name | Role | Address |
---|---|---|
SERGIO INNECCO ANTONIO | President | 1010 azul ct, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
CANELAS INNECCO MARIA A | Vice President | 1010 azul ct, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
WALDECK ALEX | Treasurer | 1010 azul ct, Deerfield Beach, FL, 33064 |
Name | Role | Address |
---|---|---|
CANELAS INNECCO CAROLINA | Secretary | 1010 azul ct, Deerfield Beach, FL, 33064 |
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 |
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 |
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 |
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