Search icon

TEMPLE DE L'ETERNEL, L'HOPITAL PAR LA FOI, CORPORATION

Company Details

Entity Name: TEMPLE DE L'ETERNEL, L'HOPITAL PAR LA FOI, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2002 (23 years ago)
Document Number: N00000003998
FEI/EIN Number 651062688
Address: 2227 NW 7TH AVE, MIAMI, FL, 33127
Mail Address: PO BOX 382232, MIAMI, FL, 33238-2232
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAPHAEL SAGESSE, REV Agent 770 NW 129 ST, MIAMI, FL, 33168

Director

Name Role Address
RAPHAEL SAGESSE R Director 770 NW 129 ST, MIAMI, FL, 33168
RAPHAEL KATHIA Director 770 NW 129 ST, MIAMI, FL, 33168
Raphael Alex S Director 770 NW 129 ST, MIAMI, FL, 33168
RAPHAEL PAULETTE Director 770 NW 129 ST, MIAMI, FL, 33168

Secretary

Name Role Address
RAPHAEL KATHIA Secretary 770 NW 129 ST, MIAMI, FL, 33168

Treasurer

Name Role Address
Raphael Alex S Treasurer 770 NW 129 ST, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-03-24 RAPHAEL, SAGESSE, REV No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 770 NW 129 ST, MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-10 2227 NW 7TH AVE, MIAMI, FL 33127 No data
AMENDMENT 2002-07-05 No data No data
CHANGE OF MAILING ADDRESS 2001-11-16 2227 NW 7TH AVE, MIAMI, FL 33127 No data
REINSTATEMENT 2001-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State