Entity Name: | OPEN EYE THEOLOGICAL TRAINING CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 Jun 2014 (11 years ago) |
Branch of: | OPEN EYE THEOLOGICAL TRAINING CENTER INC., NEW YORK (Company Number 4543442) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2020 (5 years ago) |
Document Number: | F14000002817 |
FEI/EIN Number |
465522909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2149 CORTELYOU road, BROOKLYN, NY, 11226, US |
Mail Address: | 127 e42 street, brooklyn, NY, 11203, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DAMIS PIERRE | Chairman | 127 E42 STREET, BROOKLYN, NY, 11203 |
DAMIS PIERRE | President | 127 E42 STREET, BROOKLYN, NY, 11203 |
SYLVESTRE SION JEAN | Director | 2452 BRAGG STREET, BROOKLYN, NY, 11235 |
SYLVESTRE SION JEAN | Treasurer | 2452 BRAGG STREET, BROOKLYN, NY, 11235 |
LOUIS SANDRA JEAN | Director | 21352 SW 112 AVE., APT 108, CUTLERBAY, FL, 33189 |
LOUIS SANDRA JEAN | Vice President | 21352 SW 112 AVE., APT 108, CUTLERBAY, FL, 33189 |
ULYSSE JOCELAINE | Secretary | 21 CORTELYOU RD., BROOKLYN, NY, 11226 |
LOUIS SANDRA JEAN | Agent | 21352 SW 112 AVE., CUTLERBAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-01 | 2149 CORTELYOU road, BROOKLYN, NY 11226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-01 | 2149 CORTELYOU road, BROOKLYN, NY 11226 | - |
REINSTATEMENT | 2020-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | LOUIS, SANDRA JEAN | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-06-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-07-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State