Search icon

ASSEMBLEE CHRETIENNE DE SALEM, INC; - Florida Company Profile

Company Details

Entity Name: ASSEMBLEE CHRETIENNE DE SALEM, 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 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: N05000011485
FEI/EIN Number 920201228

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

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

Key Officers & Management

Name Role Address
Perrin Pekins Exec 4245 Delmora Ct, Palm Beach Gardens, FL, 33418
Dumond Berthony J President 2151 bellcrest circle, Royal, FL, 33411
SENAT PIERRE M Past 5903 timber valley dr, lakeworth, FL, 33463
Rosier JEAN A Treasurer 5342 Victoria Circle, West Palm Beach, FL, 33409
Ilkija Guerrier Chairman 300 Village Green Circle South, Palm Springs, FL, 33461
Perrin Pekins Agent 4245 Delmora Ct, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040998 SALEM CHURCH CENTER ACTIVE 2025-03-24 2030-12-31 - 4245 DELMORA CT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-17 4901 South Dixie Hwy., Lake Worth, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 4245 Delmora Ct, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Perrin, Pekins -
CHANGE OF PRINCIPAL ADDRESS 2015-05-11 4901 South Dixie Hwy., Lake Worth, FL 33405 -
REINSTATEMENT 2015-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2011-02-01 ASSEMBLEE CHRETIENNE DE SALEM, INC; -
AMENDMENT 2006-11-09 - -

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: 01 May 2025

Sources: Florida Department of State