Search icon

ASSEMBLEE CHRETIENNE DE SALEM, INC;

Company Details

Entity Name: ASSEMBLEE CHRETIENNE DE SALEM, INC;
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: N05000011485
FEI/EIN Number 920201228
Address: 4901 South Dixie Hwy., Lake Worth, FL, 33405, US
Mail Address: 4245 delmora ct, Palm Beach gardens, Palm Bch Gdns, FL, 33418, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Perrin Pekins Agent 4245 Delmora Ct, Palm Beach Gardens, FL, 33418

Exec

Name Role Address
Perrin Pekins Exec 4245 Delmora Ct, Palm Beach Gardens, FL, 33418

President

Name Role Address
Dumond Berthony J President 2151 bellcrest circle, Royal, FL, 33411

Past

Name Role Address
SENAT PIERRE M Past 5903 timber valley dr, lakeworth, FL, 33463

Treasurer

Name Role Address
Rosier JEAN A Treasurer 5342 Victoria Circle, West Palm Beach, FL, 33409

Chairman

Name Role Address
Ilkija Guerrier Chairman 300 Village Green Circle South, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-17 4901 South Dixie Hwy., Lake Worth, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 4245 Delmora Ct, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 Perrin, Pekins No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 4901 South Dixie Hwy., Lake Worth, FL 33405 No data
REINSTATEMENT 2015-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2011-02-01 ASSEMBLEE CHRETIENNE DE SALEM, INC; No data
AMENDMENT 2006-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State