Search icon

GROUP BETHEL MISSIONARY VISION INC. - Florida Company Profile

Company Details

Entity Name: GROUP BETHEL MISSIONARY VISION 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: 09 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N07000007880
FEI/EIN Number 260683008

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

Address: 1090 NW 132 STREET, MIAMI, FL, 33168
Mail Address: 1090 NW 132 STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BON ACCOUNTING Agent 666 NE 128 STREET, MIAMI, FL, 33161
DELVA JOSEPH Director 1090 NW 132 STREET, MIAMI, FL, 33168
DELVA JOSEPH President 1090 NW 132 STREET, MIAMI, FL, 33168
DELVA MARIE L Director 1090 NW 132 STREET, MIAMI, FL, 33168
DELVA MARIE L Vice President 1090 NW 132 STREET, MIAMI, FL, 33168
SEVERE ROSE-MARIE Director 19440 NE 2ND AVENUE, MIAMI, FL, 33179
SEVERE ROSE-MARIE Secretary 19440 NE 2ND AVENUE, MIAMI, FL, 33179
POLYCAPE NOEL JULIEN Director 1130 NE 204 STREET, MIAMI, FL, 33179
Beaussejour Marie Andre Director 1055 NE 126 STREET, N MIAMI, FL, 33161
Vilbrun Marie Director 510 NW 126 STREET, N MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 666 NE 128 STREET, MIAMI, FL 33161 -
REINSTATEMENT 2016-01-11 - -
REGISTERED AGENT NAME CHANGED 2016-01-11 BON ACCOUNTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State