Search icon

EGLISE PENTECOTISTE PRIMITIVE HAITIENNE D'ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE PENTECOTISTE PRIMITIVE HAITIENNE D'ORLANDO, 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: 03 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2014 (11 years ago)
Document Number: N05000011244
FEI/EIN Number 203734527

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

Address: 2402 SOUTH NASHVILLE AVE., ORLANDO, FL, 32805, US
Mail Address: 2402 SOUTH NASHVILLE AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRY JOSEPH President 2826 HEARTHSTONE WAY, ORLANDO, FL, 32839
CASTRY JOSEPH Treasurer 2826 HEARTHSTONE WAY, ORLANDO, FL, 32839
Dorisma Salomy Sr. Director 2402 Nashville avenue, ORLANDO, FL, 32805
CASTRY MARIE Trustee 2826 HEARTHSTONE WAY, ORLANDO, FL, 32839
CASTRY MARIE Treasurer 2826 HEARTHSTONE WAY, ORLANDO, FL, 32839
CASTRY JOSEPH Pastor 2826 HEARTHSTONE WAY, ORLAN,, FL, 32839
MARIE CASTRY ASSI 2826 HEARTHSTONE WAY, ORLANDO, FL, 32839
CASTRY JOSEPH PASTOR Agent 2826 HEARTHSTONE WAY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-03 - -
REGISTERED AGENT NAME CHANGED 2014-04-03 CASTRY, JOSEPH, PASTOR -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 2402 SOUTH NASHVILLE AVE., ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2014-04-03 2402 SOUTH NASHVILLE AVE., ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2010-10-12 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 2826 HEARTHSTONE WAY, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State