Search icon

BETHZUR CHRISTIAN OUTREACH MINISTRY INTERNATIONAL INCORPORATED

Company Details

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

Agent

Name Role Address
FERGUSON OSCAR W Agent 2787 10th. Avenue, North, Palm Spring, FL, 33461

President

Name Role Address
FERGUSON OSCAR WPreside President 2787 10th. Avenue, North, Palm Spring, FL, 33461

Director

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

Vice President

Name Role Address
FERGUSON DAVID GVice Pr Vice President 2787 10th. Avenue, North, Palm Spring, FL, 33461

Treasurer

Name Role Address
Sierra Stephanie Treasur Treasurer 2787 10th. Avenue, North, Palm Spring, FL, 33461

Secretary

Name Role Address
James Cheridah SPreside Secretary 2787 10th. Avenue, North, Palm Spring, FL, 33461

DLO

Name Role Address
Adames Ivelisse Directo DLO 2787 10th. Avenue, North, Palm Spring, FL, 33461

Assistant Secretary

Name Role Address
Mendez Alejandra WAssist/ Assistant Secretary 2787 10th. Avenue, North, Palm Spring, FL, 33461

Events

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

Documents

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