Search icon

BETHEL ASSEMBLY OF SAINTS OF NAPLES, INC.

Company Details

Entity Name: BETHEL ASSEMBLY OF SAINTS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: N07000002714
FEI/EIN Number 260797561
Address: 11869 COLLIER BLVD, NAPLES, FL, 34116
Mail Address: 11869 COLLIER BLVD, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEBRUN ANNUEL Agent 801 MONROE STREET, IMMOKALEE, FL, 34142

Director

Name Role Address
CHARLES DERANOT Director 5035 28TH AVE SW, NAPLES, FL, 34116

President

Name Role Address
CHARLES DERANOT President 5035 28TH AVE SW, NAPLES, FL, 34116

Vice President

Name Role Address
CHARLES ANES Vice President 2747 44TH STREET SW, NAPLES, FL, 34116

CO

Name Role Address
VOLNY LYDJE CO 4601 17TH AVE SW, NAPLES, FL, 34116
CELESTIN JEAN O CO 13431 GEMMER RD, NAPLES, FL, 34114

Treasurer

Name Role Address
VOLNY LYDJE Treasurer 4601 17TH AVE SW, NAPLES, FL, 34116
CELESTIN JEAN O Treasurer 13431 GEMMER RD, NAPLES, FL, 34114

Secretary

Name Role Address
CLERVIL GUY Secretary 13699 LEGACY LANE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-04-11 No data No data
REINSTATEMENT 2011-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-11 LEBRUN, ANNUEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State