Search icon

L'EGLISE DE DIEU BATEAU CELESTE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L'EGLISE DE DIEU BATEAU CELESTE, 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: 14 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: N05000006099
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: P.O.BOX 116, DEERFIELD BEACH, FL, 33443
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUROCHER ENOCH Director 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441
CHARLES KELLY PASTOR Director 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441
Durocher Jacob Director 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441
DUROCHER DIEUSEUL PASTOR Agent 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441
DUROCHER KETHIE Director 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441
DUROCHER DIEUSEUL PASTOR Director 679 S. Federal HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 679 S. Federal HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 679 S. Federal HWY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 DUROCHER, DIEUSEUL, PASTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-21 679 S. Federal HWY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-01-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25194.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State