Search icon

BETHEL CHRISTIAN FELLOWSHIP, INC - Florida Company Profile

Company Details

Entity Name: BETHEL CHRISTIAN FELLOWSHIP, 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: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: N03000010420
FEI/EIN Number 050546629

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

Address: 10709 Estates Del Sol Drive, Riverview, FL, 33579, US
Mail Address: 10709 Estates Del Sol Dr., Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANSI JOHN L President 10709 Estates Del Sol Drive, Riverview, FL, 33579
OLUWATIMILEHIN JOHN ADr. Trustee 7513 Northern Avenue, Glenn Dale, MD, 20769
ARANSI JULIANA A Agent 10709 Estates Del Sol Drive, Riverview, FL, 33579
ARANSI JOHN L Director 10709 Estates Del Sol Drive, Riverview, FL, 33579
ARANSI JULIANA A Director 10709 Estates Del Sol Drive, Riverview, FL, 33579
ARANSI JULIANA A Vice President 10709 Estates Del Sol Drive, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 10709 Estates Del Sol Drive, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 10709 Estates Del Sol Drive, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 10709 Estates Del Sol Drive, Riverview, FL 33579 -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 ARANSI, JULIANA APASTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2007-11-07 BETHEL CHRISTIAN FELLOWSHIP, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State