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 |
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 | - |
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 |
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 | - | - |
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