Search icon

BETHEL ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL ASSEMBLY OF GOD, 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: 30 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: N21385
FEI/EIN Number 59-3722326

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

Address: 1225 W. MAIN ST, IMMOKALEE, FL, 34142
Mail Address: 1225 W. MAIN ST, IMMOKALEE, FL, 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON JOSUE President 1212 LEE STREET, IMMOKALEE, FL, 34142
RINCON JOSUE Director 1212 LEE STREET, IMMOKALEE, FL, 34142
Rincon Josue Jr. Vice President 1225 W Main Street, IMMOKALEE, FL, 34142
Gutierez Olga R Secretary 1225 W Main Street, Immokalee, FL, 34142
BETHEL ASSEMBLY OF GOD, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053858 THE LEARNING SPOT EXPIRED 2016-05-31 2021-12-31 - 1225 W. MAIN ST., IMMOKALEE, FL, 34142
G15000045981 NOAH'S ARK EXPIRED 2015-05-07 2020-12-31 - 1225 W MAIN STREET, IMMOKALEE, FL, 34142
G15000037425 THE LEARNING SPOT EXPIRED 2015-04-14 2020-12-31 - 1225 W. MAIN ST., IMMOKALEE, FL, 34142
G08324900256 THE LEARNING SPOT EXPIRED 2008-11-19 2013-12-31 - 1225 W MAIN ST., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-11 Bethel Assembly of God, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-03-25 - -
REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-08-23
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State