Search icon

EGLISE DE JESUS-CHRIST FULL GOSPEL (INCORPORATED) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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