Search icon

EGLISE BAPTISTE DE BEREE, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE BAPTISTE DE BEREE, 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: 04 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2021 (4 years ago)
Document Number: N01000003286
FEI/EIN Number 223856528

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

Address: 12546 N.W. 7th AVENUE, MIAMI, FL, 33168, US
Mail Address: 5514 PLUNKETT ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FilsAime Wisnel Director 5514 PLUNKETT ST, HOLLYWOOD, FL, 33021
FilsAime Wisnel President 5514 PLUNKETT ST, HOLLYWOOD, FL, 33021
FilsAime Wisnel Vice President 5514 PLUNKETT ST, HOLLYWOOD, FL, 33021
FilsAime Wisnel Secretary 5514 PLUNKETT ST, HOLLYWOOD, FL, 33021
FILS AIME MARIE L Secretary 5514 PLUNKETT ST, HOLLYWOOD, FL, 33021
FRANCOIS MAUCLAIR Past 2038 SE Mantua Street, Port St. Lucie, FL, 34952
DURAND ASNATH Asst 2495 NW Padova Vizcaya Falls, Port St Lucie, FL, 34986
FILS-AIME WISLAINE Asst 5514 PLUNKETT STREET, HOLLYWOOD, FL, 33021
CHARLES CHENET Deac 5514VPLUNKETT STREET, HOLLYWOOD, FL, 33021
FilsAime Wisnel Pastor Agent 12546 N.W. 7th AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 12546 N.W. 7th AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 12546 N.W. 7th AVENUE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2023-03-21 FilsAime, Wisnel, Pastor -
CHANGE OF MAILING ADDRESS 2023-03-21 12546 N.W. 7th AVENUE, MIAMI, FL 33168 -
REINSTATEMENT 2021-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-06-16
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State