Search icon

BETHEL ASSEMBLY OF GOD MINISTRIES INC

Company Details

Entity Name: BETHEL ASSEMBLY OF GOD MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: N18000008724
FEI/EIN Number 83-1565414
Mail Address: 440 NARDO AVE SW, PALM BAY, FL 32908
Address: 3535 Jupiter Boulevard SE, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SOUVERAIN, ALFRED Agent 440 NARDO AVE SW, PALM BAY, FL 32908

PRESIDENT

Name Role Address
SOUVERAIN, ALFRED PRESIDENT 440 NARDO AVE SW, PALM BAY, FL 32908

DIRECTOR

Name Role Address
SOUVERAIN, ALFRED DIRECTOR 440 NARDO AVE SW, PALM BAY, FL 32908
SOUVERAIN, JUDITH DIRECTOR 440 NARDO AVE SW, PALM BAY, FL 32908
PIERRE LOUIS, SOLETTE DIRECTOR 564 FITCHBURG ST SW, PALM BAY, FL 32908
MITTON, FRANCESCA DIRECTOR 1079 SAINT JOHN ST SE, PALM BAY, FL 32909
Mitton , Frantz , Sr. DIRECTOR 1079 Saint John St SE, Palm Bay, FL 32908
GUILLET, ENEL DIRECTOR 591 BRICKELL ST SE, PALM BAY, FL 32909
CHARLES, PIERRE A DIRECTOR 656 TRINIDAD AVE SE, PALM BAY, FL 32909
FRANCOIS, GILIENNE DIRECTOR 591 BRICKELL ST SE, PALM BAY, FL 32909

VICE PRESIDENT

Name Role Address
SOUVERAIN, JUDITH VICE PRESIDENT 440 NARDO AVE SW, PALM BAY, FL 32908

TREASURER

Name Role Address
PIERRE LOUIS, SOLETTE TREASURER 564 FITCHBURG ST SW, PALM BAY, FL 32908

SECRETARY

Name Role Address
MITTON, FRANCESCA SECRETARY 1079 SAINT JOHN ST SE, PALM BAY, FL 32909

DEACON

Name Role Address
Mitton , Frantz , Sr. DEACON 1079 Saint John St SE, Palm Bay, FL 32908
GUILLET, ENEL DEACON 591 BRICKELL ST SE, PALM BAY, FL 32909

COORDINATOR

Name Role Address
CHARLES, PIERRE A COORDINATOR 656 TRINIDAD AVE SE, PALM BAY, FL 32909

SECOND TREASURER

Name Role Address
FRANCOIS, GILIENNE SECOND TREASURER 591 BRICKELL ST SE, PALM BAY, FL 32909

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 No data No data
REGISTERED AGENT NAME CHANGED 2024-12-10 SOUVERAIN, ALFRED No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 3535 Jupiter Boulevard SE, PALM BAY, FL 32909 No data

Documents

Name Date
REINSTATEMENT 2024-12-10
Amendment 2023-07-05
AMENDED ANNUAL REPORT 2023-06-23
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
Domestic Non-Profit 2018-08-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-1565414 Corporation Unconditional Exemption 3335 JUPITER BOULEVARD SE, PALM BAY, FL, 32909-0000 2024-08
In Care of Name % ALFRED SOUVERAIN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_83-1565414_BETHELASSEMBLYOFGODMINISTRIESINC_04032024_00.pdf

Date of last update: 17 Feb 2025

Sources: Florida Department of State