Entity Name: | INSTITUTION MIXTE COMMUNAUTAIRE BON BERGER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2017 (8 years ago) |
Document Number: | N05000012166 |
FEI/EIN Number | 203884924 |
Address: | 2140 SW 113th Ave, Davie, FL, 33325, US |
Mail Address: | 2140 SW 113th Ave, Davie, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Champagne Frantz | Agent | 2140 SW 113th Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
CHAMPAGNE ANNETTE | President | 2140 SW 113th Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
CHAMPAGNE LYONEL | Vice President | 23147 Oaks Clauster Dr, Sorrento, FL, 32789 |
ST.LOUIS MONA | Vice President | 550 SW 181 WAY, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
CHAMPAGNE FRANTZ | Treasurer | 2140 SW 113th Ave, Davie, FL, 33325 |
Name | Role | Address |
---|---|---|
CHAMPAGNE ALIX | Secretary | 3220 Sundew Dr NW, Acworth, GA, 30101 |
Name | Role | Address |
---|---|---|
GOBY JEAN | Director | 1946 ASPEN RIDGE CT, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-06-06 | 2140 SW 113th Ave, Davie, FL 33325 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-06 | Champagne, Frantz | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-06 | 2140 SW 113th Ave, Davie, FL 33325 | No data |
REINSTATEMENT | 2017-06-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-06-06 | 2140 SW 113th Ave, Davie, FL 33325 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2006-08-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-06-06 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State