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 |
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 |
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 | - | - |
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