Entity Name: | EGLISE HAITIENNE BETHANIE DE L'ALLIANCE, 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: | 03 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | N03000008581 |
FEI/EIN Number |
562398450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 SW N WAKEFIELD CIRCLE, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 230 SW N WAKEFIELD CIRCLE, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORD VERDIEU | President | 3681 SW KASIN ST, PORT SAINT LUCIE, FL, 34953 |
Destilus Alutes | Deac | 230 SW N WAKEFIELD CIRCLE, PORT SAINT LUCIE, FL, 34953 |
FONTUS NELSON | Deacon | 605 SE BETH CT., PORT SAINT LUCIE, FL, 34984 |
MONDESIR PIERRE | Deacon | 737 SE KARRIGAN TER., PORT SAINT LUCIE, FL, 34983 |
DORISCA JEAN K | Trustee | 1932 SE JOY HAVEN STREET, PORT ST LUCIE, FL, 34983 |
CHERUBIN THELUSMA P | Agent | 2441 SW WEBSTER LANE, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-01 | CHERUBIN, THELUSMA PASTOR | - |
REINSTATEMENT | 2018-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-22 | 230 SW N WAKEFIELD CIRCLE, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 230 SW N WAKEFIELD CIRCLE, PORT SAINT LUCIE, FL 34953 | - |
AMENDMENT AND NAME CHANGE | 2011-08-22 | EGLISE HAITIENNE BETHANIE DE L'ALLIANCE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
REINSTATEMENT | 2023-03-16 |
REINSTATEMENT | 2020-12-08 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-12-13 |
REINSTATEMENT | 2018-02-01 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State