Entity Name: | IGLESIA CRISTIANA BETEL ASAMBLEAS DE DIOS, 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: | 01 Nov 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2013 (12 years ago) |
Document Number: | N11867 |
FEI/EIN Number |
650182399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425 RENEE AVE, ORLANDO, FL, 32825, US |
Mail Address: | 1425 RENEE AVE, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonilla Eli R | President | 3256 Somerset Park Drive, Orlando, FL, 32824 |
Bonilla Eli R | Director | 3256 Somerset Park Drive, Orlando, FL, 32824 |
Cordero Domingo | Treasurer | 4449 Riverton Dr, Orlando, FL, 32817 |
Morales Tania | Secretary | 3285 Grouse Ave., Kissimmee, FL, 32744 |
BONILLA ELI REV | Agent | 3256 Somerset Park Drive, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030565 | BETHEL CHRISTIAN CHURCH A/G | ACTIVE | 2017-03-22 | 2027-12-31 | - | 1425 RENEE AVENUE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 3256 Somerset Park Drive, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | BONILLA, ELI, REV | - |
AMENDMENT | 2013-09-13 | - | - |
AMENDMENT AND NAME CHANGE | 2010-04-14 | IGLESIA CRISTIANA BETEL ASAMBLEAS DE DIOS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-04 | 1425 RENEE AVE, ORLANDO, FL 32825 | - |
REINSTATEMENT | 2010-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-04 | 1425 RENEE AVE, ORLANDO, FL 32825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State