Search icon

BETHESDA EVANGELICAL CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA EVANGELICAL CHURCH MINISTRIES, 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: 21 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: N11000002932
FEI/EIN Number 320337092

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

Address: 37 Camino Del Rio, PORT ST LUCIE, FL, 34952, US
Mail Address: 37 Camino Del Rio, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL CHRISTEL REV. President 37 Camino Del Rio, PORT ST LUCIE, FL, 34952
MICHEL ROSE N Director 37 Camino Del Rio, PORT ST LUCIE, FL, 34952
VINCENT DEVILMA Vice President 643 SW ABODE DRIVE, PORT ST LUCIE, FL, 34953
OSIAS NINOTTE REV. Director 1865 SW KIMBERLY AVENUE, PORT ST LUCIE, FL, 34953
CHEVALIER BENOIT Director 1373 SW WAMPLER AVENUE, PORT ST LUCIE, FL, 34953
Elas Naline Treasurer 395 Se Crosspoint Dr, Port Saint Lucie, FL, 34983
MICHEL CHRISTEL REV. Agent 37 Camino Del Rio, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-20 5223 NW Mulga Ct, PORT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 5223 NW Mulga Ct, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2025-02-20 5223 NW Mulga Ct, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-04-29 37 Camino Del Rio, PORT ST LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 37 Camino Del Rio, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 37 Camino Del Rio, PORT ST LUCIE, FL 34952 -
AMENDMENT 2023-04-19 - -
REINSTATEMENT 2014-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-29
Amendment 2023-04-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State