Search icon

L'EGLISE LA VOIX DU SALUT, INC. - Florida Company Profile

Company Details

Entity Name: L'EGLISE LA VOIX DU SALUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 29 Dec 1999 (25 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: N00000000086
FEI/EIN Number 651011939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1551 NW 27TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 3809 N. ANDREWS AVENUE, OAKLAND PARK, FL, 33309, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXIME KEDNER President 3809 N. ANDREWS AVENUE, OAKLAND PARK, FL, 33309
MAXIME WEIDNER Vice President 3809 N. ANDREWS AVENUE, OAKLAND PARK, FL, 33309
PRIVAT FRITZ Director 3809 N. ANDREWS AVENUE, OAKLAND PARK, FL, 33309
Etienne Sedney Officer 3809 N. ANDREWS AVENUE, OAKLAND PARK, FL, 33309
Sainval Irlande Secretary 3809 N. ANDREWS AVENUE, OAKLAND PARK, FL, 33309
MAXIME KEDNER Agent 3809 N. ANDREWS AVENUE, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147499 THE INSTITUTE OF THEOLOGY INTERNATIONAL SEMINARY ACTIVE 2020-11-17 2025-12-31 - 3809 N ANDREWS AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2020-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 1551 NW 27TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-09-22 1551 NW 27TH AVENUE, FORT LAUDERDALE, FL 33311 -
AMENDMENT AND NAME CHANGE 2019-04-19 L'EGLISE LA VOIX DU SALUT, INC. -
AMENDMENT 2008-10-27 - -
NAME CHANGE AMENDMENT 2008-06-27 N.E.W. COMMUNITY DEVELOPMENT CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
Restated Articles 2020-09-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
Amendment and Name Change 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State