Search icon

LIGUE DES EGLISES EVANGELIQUES HAITIENNES DE TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: LIGUE DES EGLISES EVANGELIQUES HAITIENNES DE TAMPA BAY, 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: 23 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2021 (4 years ago)
Document Number: N05000006530
FEI/EIN Number 203243275

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

Address: 3602 E OSBORNE AVE, TAMPA, FL, 33610, US
Mail Address: PO BOX 290937, TAMPA, FL, 33687, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louissant Charles Fils R Director 11319 Southwind Lake Drive, Gibsonton, FL, 33534
Louissant Charles Fils R President 11319 Southwind Lake Drive, Gibsonton, FL, 33534
Joseph Francois R Director 2400 51st Avenue North, St Petersburg, FL, 33714
Michelait Manius Secretary 11532 Tangle Stone Dr., Gibsonton, FL, 33534
St Jacques Oliant Director 5602 William Grant Way, Tampa, FL, 33610
St Jacques Oliant Secretary 5602 William Grant Way, Tampa, FL, 33610
Lissa Joseph Director 2400 51st Avenue North, St Petersburg, FL, 33714
Lissa Joseph Treasurer 2400 51st Avenue North, St Petersburg, FL, 33714
Jean Carline R Director 1050 3rd Avenue North, St Petersburg, FL, 33705
Joseph Francois R Vice President 2400 51st Avenue North, St Petersburg, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 3602 E OSBORNE AVE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2021-03-02 3602 E OSBORNE AVE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2021-03-02 Charles Fils, Louissant REV. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 11319 Southwind Lake Drive, Gibsonton, FL 33534 -
REINSTATEMENT 2021-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-13
AMENDED ANNUAL REPORT 2021-03-02
REINSTATEMENT 2021-01-23
ANNUAL REPORT 2018-06-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State