Search icon

OPEN EYE THEOLOGICAL TRAINING CENTER INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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