Search icon

IDELETTE REMY MINISTRIES, INC.

Company Details

Entity Name: IDELETTE REMY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N04000001068
FEI/EIN Number 320058261
Address: 33 Atwell Drive, West Palm Beach, FL, 33411, US
Mail Address: 33 Atwell Drive, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REMY IDELETTE Agent 33 Atwell Drive, West Palm Beach, FL, 33411

President

Name Role Address
REMY IDELETTE President 33 Atwell Drive, West Palm Beach, FL, 33411

Secretary

Name Role Address
REMY MICHELLE Secretary 33 Atwell Drive, West Palm Beach, FL, 33411

Officer

Name Role Address
STONE CAROL K Officer 5455 GREYSTONE DRIVE, SPRING HILL, FL, 346090480

Director

Name Role Address
PIERRE DAVID D Director 3251 FAIRFIELD DR., KISSIMMEE, FL, 34743

Chief Financial Officer

Name Role Address
CONSTANT JEAN NIXON Chief Financial Officer 5 RUE LEVASSEUR, DELMAS 75, PO, WEST

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 33 Atwell Drive, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2014-04-21 33 Atwell Drive, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 33 Atwell Drive, West Palm Beach, FL 33411 No data
AMENDMENT 2005-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-22
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-06-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State