Search icon

IGLESIA BAUTISTA BETHEL INC. - Florida Company Profile

Company Details

Entity Name: IGLESIA BAUTISTA BETHEL 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: 04 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N09000002144
FEI/EIN Number 27-1738985

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

Address: 5706 N. Hesperides St., TAMPA, FL, 33614, US
Mail Address: 5706 N. Hesperides St., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS TOMAS E President 5706 N. Hesperides St., TAMPA, FL, 33614
DURAN ESTHER Treasurer 5706 N. Hesperides St., TAMPA, FL, 33614
Cutino Oseas Sr. Vice President 5706 N. Hesperides St., TAMPA, FL, 33614
Pena Jorge A Treasurer 5706 N. Hesperides St., TAMPA, FL, 33614
santos rubier elde 5706 N. Hesperides St., TAMPA, FL, 33614
ROJAS TOMAS E Agent 5706 N. Hesperides St., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 5706 N. Hesperides St., TAMPA, FL 33614 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 5706 N. Hesperides St., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2019-10-07 5706 N. Hesperides St., TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-27 ROJAS, TOMAS ELIAS -
AMENDMENT 2012-10-17 - -
REINSTATEMENT 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State