Entity Name: | EGLISE LA FOI BAPTISTE HAITIENNE DU BON SAMARITAIN, 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: | 22 Sep 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Oct 2007 (18 years ago) |
Document Number: | N04000009081 |
FEI/EIN Number |
412046798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5308 Cortland Dr, DAVENPORT, FL, 33837, US |
Address: | 5308 Cortland Drive, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROL BETTY | Vice President | 5295 Cortland Drive, Davenport, FL, 33837 |
VICTOR GLADY'S | Director | 387 Mande Helen, Apopka, FL, 32703 |
ALEXIS DALY | Director | 5308 Cortland Drive, Davenport, FL, 33837 |
ALEXIS HERLINE | Administrator | 1108 CABALLERO RD, OCOEE, FL, 34761 |
ALEXIS LEBRUN | Agent | 5308 Cortland Drive, Davenport, FL, 33837 |
ALEXIS LEBRUN | President | 5308 Cortland Drive, Davenport, FL, 33837 |
ALEXIS DALY | Administrator | 5308 Cortland Drive, Davenport, FL, 33837 |
Rosemond Fritz | Deac | 1871 Windmill Drive, ORLANDO, FL, 32818 |
ALEXIS HERLINE | Secretary | 1108 CABALLERO RD, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-26 | 750 Orange Blossom Trail, 201, 202, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 5308 Cortland Drive, Davenport, FL 33837 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 750 Orange Blossom Trail, 201, 202, ORLANDO, FL 32805 | - |
CANCEL ADM DISS/REV | 2007-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
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 May 2025
Sources: Florida Department of State