Search icon

SOLID ROCK TEMPLE OF FAITH MINISTRIES INT'L. INC. - Florida Company Profile

Company Details

Entity Name: SOLID ROCK TEMPLE OF FAITH MINISTRIES INT'L. 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 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: N01000006426
FEI/EIN Number 593752244

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

Address: 2160 N Hiawassee rd, ORLANDO, FL, 32818, US
Mail Address: PO BOX 680705, ORLANDO, FL, 32868, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUPLAN ULRICK Preside Agent 5085 Foxcroft ct, ORLANDO, FL, 32808
BEAUPLAN ULRICK Preside Director 5085 FOXCROFT CT, ORLANDO, FL, 32808
Rosette Beauplan Vice pr Director 5085 Foxcroft ct, ORLANDO, FL, 32808
Albert Francois Treasur Director 2738 Smithfield dr, Orlando, FL, 32837
Marie-ange Petit-frere Preside Treasurer 7258 white trillium cir, Orlando, FL, 32818
Picard Jane Secreta Secretary 8630 Valley Ridge Court, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 2160 N Hiawassee rd, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2016-04-28 BEAUPLAN, ULRICK, President -
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 2160 N Hiawassee rd, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 5085 Foxcroft ct, ORLANDO, FL 32808 -
AMENDMENT 2011-02-03 - -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-12-01 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State