Search icon

SAINT JEAN BAPTISTE FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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