Search icon

BETHEL CHRISTIAN CHURCH OF NEW JERUSALEM, INC.

Company Details

Entity Name: BETHEL CHRISTIAN CHURCH OF NEW JERUSALEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2000 (25 years ago)
Document Number: N99000005004
FEI/EIN Number 650977134
Address: 560 NW 128 Street, MIAMI, FL, 33168, US
Mail Address: 560 NW 128 STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOUISSAINT JEAN L Agent 560 NW 128 Street, MIAMI, FL, 33168

Treasurer

Name Role Address
AUGUSTIN THERESE M Treasurer 10615 NW 2 Ct., MIAMI, FL, 33150

Director

Name Role Address
AUGUSTIN THERESE M Director 10615 NW 2 Ct., MIAMI, FL, 33150
Baptiste Benita Director 12101 Griffin Blvd., MIAMI, FL, 33161
LOUISSAINT JEAN L Director 560 NW 128 Street, MIAMI, FL, 33168

Secretary

Name Role Address
Pierre Louis Ernandes Secretary 12101 Griffin Boulevard, MIAMI, FL, 33161

Manager

Name Role Address
BELAIR CLAIRE Manager 296 NW 51ST STREET, MIAMI, FL, 33127

Vice President

Name Role Address
LOUISSAINT MARIE M Vice President 560 NW 128 Street, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 LOUISSAINT, JEAN L No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 560 NW 128 Street, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 560 NW 128 Street, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2012-04-15 560 NW 128 Street, MIAMI, FL 33168 No data
AMENDMENT 2000-07-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State