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 |
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 |
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 | - | - |
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