Search icon

INSTITUTION MIXTE COMMUNAUTAIRE BON BERGER INC.

Company Details

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

Agent

Name Role Address
Champagne Frantz Agent 2140 SW 113th Ave, Davie, FL, 33325

President

Name Role Address
CHAMPAGNE ANNETTE President 2140 SW 113th Ave, Davie, FL, 33325

Vice President

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

Treasurer

Name Role Address
CHAMPAGNE FRANTZ Treasurer 2140 SW 113th Ave, Davie, FL, 33325

Secretary

Name Role Address
CHAMPAGNE ALIX Secretary 3220 Sundew Dr NW, Acworth, GA, 30101

Director

Name Role Address
GOBY JEAN Director 1946 ASPEN RIDGE CT, OCOEE, FL, 34761

Events

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

Documents

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