Entity Name: | EGLISE DE JESUS-CHRIST FULL GOSPEL (INCORPORATED) |
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: | 24 Dec 1996 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Oct 2006 (18 years ago) |
Document Number: | F96000006792 |
FEI/EIN Number |
521932917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13387 COVENANT RD, NAPLES, FL, 34114, US |
Mail Address: | 13387 COVENANT RD, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
ALCIME MARIO R | Director | 10316 Magestic circle, NAPLES, FL, 34114 |
ALCIME MARIO R | Chairman | 10316 Magestic circle, NAPLES, FL, 34114 |
ALCIME MARIO R | President | 10316 Magestic circle, NAPLES, FL, 34114 |
DAVIUS JEAN PAUL | Vice President | 13387 COVENANT RD, NAPLES, FL, 34114 |
DAVIUS JEAN PAUL | Chairman | 13387 COVENANT RD, NAPLES, FL, 34114 |
Jean Paul Paul Philippe | Director | 13387 COVENANT RD, Naples, FL, 34114 |
Jean Paul Paul Philippe | Treasurer | 13387 COVENANT RD, Naples, FL, 34114 |
Saint Germain Patricia | Secretary | 13387 COVENANT RD, Naples, FL, 34114 |
ALCIME MARIO | Agent | 10316 Magestic circle, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-12 | 13387 COVENANT RD, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2020-02-12 | 13387 COVENANT RD, NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 10316 Magestic circle, NAPLES, FL 34114 | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-04-05 | ALCIME, MARIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State