Entity Name: | BETHESDA CHURCH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jul 2009 (16 years ago) |
Document Number: | N96000000130 |
FEI/EIN Number | 65-0709404 |
Address: | 14120 NW 7TH AVE, MIAMI, FL 33168 |
Mail Address: | 14120 NW 7TH AVE, MIAMI, FL 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaspard, Maxon | Agent | 241 NW 152th Avenue, Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Gaspard , Maxon , Dr. | Chief Executive Officer | 241 NW 152th Avenue, House Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Gaspard , Maxon , Dr. | President | 241 NW 152th Avenue, House Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Gaspard , Maxon , Dr. | Senior Pastor | 241 NW 152th Avenue, House Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Gaspard , Maxon , Dr. | Bishop | 241 NW 152th Avenue, House Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
Gaspard , Maxon , Dr. | Overseer | 241 NW 152th Avenue, House Pembroke Pines, FL 33028 |
Name | Role | Address |
---|---|---|
CHARITABLE, AUGUSTIN | Officer | 771 NW 148TH ST., MIAMI, FL 33168 |
Desroches, Eddy, Sr. | Officer | 505 NE 158TH STREET, HOUSE N.MIAMI BEACH, FL 33162 |
Desroches, Gislaine | Officer | 505 NE 158th Street, North Miami Beach, FL 33162 |
Name | Role | Address |
---|---|---|
CHARITABLE, AUGUSTIN | Director | 771 NW 148TH ST., MIAMI, FL 33168 |
Name | Role | Address |
---|---|---|
Calixte, Natacha | Chief Financial Officer | 921 NW 179 Terrace, House Miami Gardens, FL 33169 |
Name | Role | Address |
---|---|---|
Calixte, Natacha | General Secretary | 921 NW 179 Terrace, House Miami Gardens, FL 33169 |
Name | Role | Address |
---|---|---|
Calixte, Natacha | Treasurer | 921 NW 179 Terrace, House Miami Gardens, FL 33169 |
Name | Role | Address |
---|---|---|
Jean, Oriol | Deacon director | 1221 NW, 123 Street House North Miami, FL 33167 |
Name | Role | Address |
---|---|---|
Jules-Simon, Peguy J. | Asst. Secretary General | 18412 NW 23CT., Miami Gardens, FL 33056 |
Name | Role | Address |
---|---|---|
Jules-Simon, Peguy J. | Asst. Treasurer | 18412 NW 23CT., Miami Gardens, FL 33056 |
Name | Role | Address |
---|---|---|
Simon, Asthrel | Pastor | 18412 NW 23rd Court, Miami Gardens, FL 33056 |
Name | Role | Address |
---|---|---|
Andreus, Henrius | Minister | 1851 SW 101 Way, Miramar, FL 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-12-13 | Gaspard, Maxon | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 241 NW 152th Avenue, Pembroke Pines, FL 33028 | No data |
AMENDMENT | 2009-07-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 14120 NW 7TH AVE, MIAMI, FL 33168 | No data |
AMENDMENT | 2005-06-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-23 | 14120 NW 7TH AVE, MIAMI, FL 33168 | No data |
AMENDMENT | 2001-05-21 | No data | No data |
REINSTATEMENT | 1998-06-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
AMENDMENT | 1996-12-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-03-19 |
AMENDED ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-12-13 |
AMENDED ANNUAL REPORT | 2019-10-03 |
AMENDED ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2019-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State