Entity Name: | MOUNT OLIVES CHURCH OF GOD WORLD MINISTRIES OF PALM BEACH COUNTY 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: | 07 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jan 2008 (17 years ago) |
Document Number: | N03000002063 |
FEI/EIN Number |
680543938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 412 23RD STREET, WEST PALM BEACH, FL, 33409 |
Mail Address: | 207 S SEQUOIA DR, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE PAUL JEAN COPINGE | Secretary | 412 23RD STREET, WEST PALM BEACH, FL, 33407 |
PIERREVIL EDNER | Vice President | 412 23RD STREET, WEST PALM BEACH, FL, 33407 |
DENEUS ROBERT | Asst | 412 23RD STREET, WEST PALM BEACH, FL, 33407 |
CHARLES LIFAITE | Treasurer | 207 S. SEQUOIA DR, WEST PALM BEACH, FL, 33409 |
SOIRO GEMIMA S | Deac | 207 S. SEQUOIA DR, WEST PALM BEACH, FL, 33409 |
SOIRO JEAN S | Agent | 412 23RD STREET, WEST PALM BEACH, FL, 33409 |
SOIRO JEAN S | President | 207 S. SEQUOIA DR, WEST PALM BEACH, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 412 23RD STREET, WEST PALM BEACH, FL 33409 | - |
AMENDMENT | 2008-01-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-23 | SOIRO, JEAN S | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-23 | 412 23RD STREET, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2008-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State