Search icon

EGLISE LA FOI BAPTISTE HAITIENNE DU BON SAMARITAIN, INC.

Company Details

Entity Name: EGLISE LA FOI BAPTISTE HAITIENNE DU BON SAMARITAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2007 (17 years ago)
Document Number: N04000009081
FEI/EIN Number 412046798
Address: 750 Orange Blossom Trail, ORLANDO, FL, 32805, US
Mail Address: 5308 Cortland Dr, DAVENPORT, FL, 33837, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXIS LEBRUN Agent 5308 Cortland Drive, Davenport, FL, 33837

President

Name Role Address
ALEXIS LEBRUN President 5308 Cortland Drive, Davenport, FL, 33837

Vice President

Name Role Address
CARROL BETTY Vice President 5295 Cortland Drive, Davenport, FL, 33837

Director

Name Role Address
VICTOR GLADY'S Director 387 Mande Helen, Apopka, FL, 32703
ALEXIS DALY Director 5308 Cortland Drive, Davenport, FL, 33837

Administrator

Name Role Address
ALEXIS DALY Administrator 5308 Cortland Drive, Davenport, FL, 33837
ALEXIS HERLINE Administrator 1108 CABALLERO RD, OCOEE, FL, 34761

Deac

Name Role Address
Rosemond Fritz Deac 1871 Windmill Drive, ORLANDO, FL, 32818

Secretary

Name Role Address
ALEXIS HERLINE Secretary 1108 CABALLERO RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-26 750 Orange Blossom Trail, 201, 202, ORLANDO, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 5308 Cortland Drive, Davenport, FL 33837 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 750 Orange Blossom Trail, 201, 202, ORLANDO, FL 32805 No data
CANCEL ADM DISS/REV 2007-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State