Search icon

BETHEL WORLDWIDE ASSEMBLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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