Search icon

LA IGLESIA BAUTISTA BETANIA DE DELAND, INC. - Florida Company Profile

Company Details

Entity Name: LA IGLESIA BAUTISTA BETANIA DE DELAND, 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: 17 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: N06684
FEI/EIN Number 592500149

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

Address: Gerardo Diaz, 31 Virginia Ave, DELAND, FL, 32720, US
Mail Address: Iglesia Bautista Betania, P.O. BOX 2482, DELAND, FL, 32721, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Gerardo President Gerardo Diaz, DELAND, FL, 32720
Beltran Clemente Vice President 207 Autumn Ridge Rd, Deltona, FL, 32725
Aguilera Hubertino Director 215 Quebec, Deleon Springs, FL, 32130
MORALES, DIAMANTINA Treasurer 32 VIRGINIA AV, DELAND, FL, 32724
MORALES, DIAMANTINA Director 32 VIRGINIA AV, DELAND, FL, 32724
DIAZ, GERARDO Vice President 31 VIRGINIA AV, DELAND, FL, 32724
DIAZ, GERARDO Treasurer 31 VIRGINIA AV, DELAND, FL, 32724
Gerardo, Diaz Agent 31 Virginia Ave, DELAND, FL, 32720
DIAZ, LEONOR Director 31 VIRGINIA AV, DELAND, FL, 32724
DIAZ, LEONOR Secretary 31 VIRGINIA AV, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 Gerardo Diaz, 31 Virginia Ave, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 31 Virginia Ave, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2019-02-11 Gerardo Diaz, 31 Virginia Ave, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Gerardo, Diaz -
AMENDMENT 2006-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-09-17
REINSTATEMENT 2023-09-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State