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 |
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 |
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 | - | - |
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