Entity Name: | BETHEL WORLDWIDE ASSEMBLY, 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: | 05 Nov 1997 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2015 (10 years ago) |
Document Number: | N97000006250 |
FEI/EIN Number |
650793318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
Mail Address: | 3800 Inverrary Blvd, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUGLAS DERYCK A | President | 4222 Inverrary Blvd, Lauderhill, FL, 33319 |
Peterkin Kerry-Ann | Secretary | 1805 NW 194 Street, MIAMI, FL, 33056 |
PAUL GLENMORE | Officer | 5525 SW 41ST STREET, WEST PARK, FL, 33023 |
Wright Clifton | Officer | 8384 N Mission Wood Circle, Miramar, FL, 33025 |
Douglas Christian | Officer | 4311 SW 160th Ave, Miramar, FL, 33027 |
DOUGLAS DERYCK A | Agent | 4222 Inverrary Blvd, Lauderhill, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 4222 Inverrary Blvd, 4617, Lauderhill, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 3800 Inverrary Blvd, Suite 212, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 3800 Inverrary Blvd, Suite 212, Lauderhill, FL 33319 | - |
NAME CHANGE AMENDMENT | 2015-06-02 | BETHEL WORLDWIDE ASSEMBLY, INC. | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-07 | DOUGLAS, DERYCK A | - |
CANCEL ADM DISS/REV | 2005-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-03-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-16 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State