Search icon

BETHEL MINISTRIES INTERNATIONAL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETHEL MINISTRIES INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2022 (3 years ago)
Document Number: N16000010255
FEI/EIN Number 81-4190155
Address: 1225 W MAIN ST, IMMOKALEE, FL, 34142, US
Mail Address: 1225 W MAIN ST, IMMOKALEE, FL, 34142, US
ZIP code: 34142
City: Immokalee
County: Collier
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
- Agent -
RINCON JOSUE SR. President 1225 W MAIN STREET, IMMOKALEE, FL, 34142
GUTIEREZ OLGA R Secretary 1225 W MAIN ST, IMMOKALEE, FL, 34142
RINCON JOSUE JR Vice President 1225 W MAIN ST, IMMOKALEE, FL, 34142
Rodriguez Sandra SR. Treasurer 1240 Madison Ct, Immokalee, FL, 34142
Nieto Arnoldo Sr. Member 1310 Apple Street, Immokalee, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083209 SENOVIA RINCON FOUNDATION ACTIVE 2023-07-14 2028-12-31 - 1225 W MAIN STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1225 W MAIN ST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2023-01-11 1225 W MAIN ST, IMMOKALEE, FL 34142 -
AMENDMENT 2022-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 4100 CORPORATE SQUARE, SUITE 100, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2022-12-22 FOLEY FORENSIC ACCOUNTING LLC -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
Amendment 2022-12-22
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-11-14

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51977.60
Total Face Value Of Loan:
51977.60
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72900.00
Total Face Value Of Loan:
72900.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72900.00
Total Face Value Of Loan:
72900.00

Tax Exempt

Employer Identification Number (EIN) :
81-4190155
Classification:
Religious Organization
Ruling Date:
2017-08
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$72,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,900
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,760.62
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $54,675
Utilities: $9,112.5
Rent: $9,112.5
Jobs Reported:
9
Initial Approval Amount:
$51,977.6
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,977.6
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,591.22
Servicing Lender:
First Bank
Use of Proceeds:
Payroll: $51,973.6
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State