Search icon

IGLESIA CRISTIANA BETEL ASAMBLEAS DE DIOS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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