Search icon

CHURCH OF BETHESDA-BY-THE-SEA, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF BETHESDA-BY-THE-SEA, INC.
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: 16 Apr 1984 (41 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 14 Feb 2014 (11 years ago)
Document Number: N02554
FEI/EIN Number 590689700

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

Address: 141 S. COUNTY RD, PALM BEACH, FL, 33480, US
Mail Address: 141 S. COUNTY RD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Beth SRW 1193 North Lake Way, Palm Beach, FL, 33480
Brim John K Treasurer 234 Via Las Brisas, Palm Beach, FL, 33480
Crawford Suzanne CLER 1800 Embassy Drive, West Palm Beach, FL, 33401
Diffenderfer Robert PEsq. CHAN 360 South Rosemary Ave., West Palm Beach, FL, 33401
Miller Pam JW 6500 Washington Road, West Palm Beach, FL, 33405
Diffenderfer Robert PEsq. Agent 360 South Rosemary Ave., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045394 THE CHURCH MOUSE ACTIVE 2019-04-10 2029-12-31 - 376 SOUTH COUNTY ROAD, PALM BEACH, FL, 33480
G13000047887 THE CHURCH MOUSE EXPIRED 2013-05-21 2018-12-31 - 374 S. COUNTY ROAD, PALM BEACH, FL, 33480, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Diffenderfer, Robert P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 360 South Rosemary Ave., Suite 1100, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 141 S. COUNTY RD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2014-05-01 141 S. COUNTY RD, PALM BEACH, FL 33480 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-02-14 CHURCH OF BETHESDA-BY-THE-SEA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State