Search icon

BETHESDA CHURCH MINISTRIES, INC.

Company Details

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

Agent

Name Role Address
Gaspard, Maxon Agent 241 NW 152th Avenue, Pembroke Pines, FL 33028

Chief Executive Officer

Name Role Address
Gaspard , Maxon , Dr. Chief Executive Officer 241 NW 152th Avenue, House Pembroke Pines, FL 33028

President

Name Role Address
Gaspard , Maxon , Dr. President 241 NW 152th Avenue, House Pembroke Pines, FL 33028

Senior Pastor

Name Role Address
Gaspard , Maxon , Dr. Senior Pastor 241 NW 152th Avenue, House Pembroke Pines, FL 33028

Bishop

Name Role Address
Gaspard , Maxon , Dr. Bishop 241 NW 152th Avenue, House Pembroke Pines, FL 33028

Overseer

Name Role Address
Gaspard , Maxon , Dr. Overseer 241 NW 152th Avenue, House Pembroke Pines, FL 33028

Officer

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

Director

Name Role Address
CHARITABLE, AUGUSTIN Director 771 NW 148TH ST., MIAMI, FL 33168

Chief Financial Officer

Name Role Address
Calixte, Natacha Chief Financial Officer 921 NW 179 Terrace, House Miami Gardens, FL 33169

General Secretary

Name Role Address
Calixte, Natacha General Secretary 921 NW 179 Terrace, House Miami Gardens, FL 33169

Treasurer

Name Role Address
Calixte, Natacha Treasurer 921 NW 179 Terrace, House Miami Gardens, FL 33169

Deacon director

Name Role Address
Jean, Oriol Deacon director 1221 NW, 123 Street House North Miami, FL 33167

Asst. Secretary General

Name Role Address
Jules-Simon, Peguy J. Asst. Secretary General 18412 NW 23CT., Miami Gardens, FL 33056

Asst. Treasurer

Name Role Address
Jules-Simon, Peguy J. Asst. Treasurer 18412 NW 23CT., Miami Gardens, FL 33056

Pastor

Name Role Address
Simon, Asthrel Pastor 18412 NW 23rd Court, Miami Gardens, FL 33056

Minister

Name Role Address
Andreus, Henrius Minister 1851 SW 101 Way, Miramar, FL 33025

Events

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

Documents

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