Entity Name: | BETHZUR CHRISTIAN OUTREACH MINISTRY INTERNATIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | N06000001158 |
FEI/EIN Number | 571229346 |
Address: | 2787 10th. Avenue, North, Palm Spring, FL, 33461, US |
Mail Address: | 2787 10th. Avenue, North, Palm Spring, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON OSCAR W | Agent | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
FERGUSON OSCAR WPreside | President | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
FERGUSON OSCAR WPreside | Director | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
FERGUSON DAVID GVice Pr | Director | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
FERGUSON DAVID GVice Pr | Vice President | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
Sierra Stephanie Treasur | Treasurer | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
James Cheridah SPreside | Secretary | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
Adames Ivelisse Directo | DLO | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Name | Role | Address |
---|---|---|
Mendez Alejandra WAssist/ | Assistant Secretary | 2787 10th. Avenue, North, Palm Spring, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 2787 10th. Avenue, North, Apt. 305, Palm Spring, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-22 | 2787 10th. Avenue, North, Apt. 305, Palm Spring, FL 33461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-22 | 2787 10th. Avenue, North, Apt. 305, Palm Spring, FL 33461 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State