Entity Name: | SAINT JEAN BAPTISTE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Aug 2001 (24 years ago) |
Date of dissolution: | 29 Jan 2019 (6 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 29 Jan 2019 (6 years ago) |
Document Number: | N01000005429 |
FEI/EIN Number |
593738346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7635 ASHLEY PARK COURT, 503, ORLANDO, FL, 32835 |
Mail Address: | 7635 ASHLEY PARK COURT, 503, ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARD YANIQUE | Director | 7635 ASHLEY PARK COURT, SUITE 503, ORLANDO, FL, 32835 |
DESMARAT JEAN D | Director | 7635 ASHLEY PARK COURT, SUITE 503, ORLANDO, FL, 32835 |
VILLARD YANIQUE | Agent | 7635 ASHLEY PARK COURT, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-20 | 7635 ASHLEY PARK COURT, 503, ORLANDO, FL 32835 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-20 | 7635 ASHLEY PARK COURT, 503, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2009-09-20 | 7635 ASHLEY PARK COURT, 503, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2008-11-13 | VILLARD, YANIQUE | - |
AMENDMENT AND NAME CHANGE | 2008-11-13 | SAINT JEAN BAPTISTE FOUNDATION, INC. | - |
REINSTATEMENT | 2008-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-26 |
REINSTATEMENT | 2013-02-20 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-09-20 |
Amendment and Name Change | 2008-11-13 |
REINSTATEMENT | 2008-11-07 |
ANNUAL REPORT | 2006-05-01 |
Off/Dir Resignation | 2005-09-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State