Search icon

L'EGLISE EVANGELIQUE DE L'ARRIERE SAISON, INC. - Florida Company Profile

Company Details

Entity Name: L'EGLISE EVANGELIQUE DE L'ARRIERE SAISON, 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: 20 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2021 (4 years ago)
Document Number: N03000004519
FEI/EIN Number 020689538

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

Address: 1011 WEST MAIN STREET, SUITE 4, IMMOKALEE, FL, 34142, US
Mail Address: P O BOX 3494, IMMOKALEE, FL, 34143
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESPREZ ANIVAIN Director P O BOX 3494, IMMOKALEE, FL, 34143
DESPREZ ANIVAIN President P O BOX 3494, IMMOKALEE, FL, 34143
DESPREZ ANIVAIN Agent 1011 WEST MAIN STREET, IMMOKALEE, FL, 34142
DESPREZ LIZETTE Director P O BOX 3494, IMMOKALEE, FL, 34143
DESPREZ LIZETTE Secretary P O BOX 3494, IMMOKALEE, FL, 34143
DESPREZ OBERTO Director P O BOX 3494, IMMOKALEE, FL, 34143
JOSEPH NATACHA Secretary 1013 WEST MAIN STREET, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-29 1011 WEST MAIN STREET, UNIT 4, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-29 1011 WEST MAIN STREET, SUITE 4, IMMOKALEE, FL 34142 -
REINSTATEMENT 2021-05-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-27 DESPREZ, ANIVAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-05-27
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2015-05-28
ANNUAL REPORT 2014-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State