Search icon

EGLISE HAITIENNE BETHANIE DE L'ALLIANCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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