Entity Name: | PREMIERE EGLISE BAPTISTE HAITIENNE DE RIVERVIEW 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: | 12 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2017 (8 years ago) |
Document Number: | N05000012390 |
FEI/EIN Number |
203924908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14608 US HWY 301 South, Wimauma, FL, 33598, US |
Mail Address: | PO BOX 1071, RIVERVIEW, FL, 33568, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESRONVIL NEMOURS | President | 10917 SUMMERTON DR, RIVERVIEW, FL, 33569 |
DORVAL Ellalie | Treasurer | 9840 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569 |
BONAMI CALED | Director | 9840 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569 |
ELIODOR DESIR FRANCK A | Director | 9840 BALM RIVERVIEW RD, RIVERVIEW, FL, 33569 |
Doirin Medjhy M | Secretary | 16618 Goose Ribbon PL, Wimauma, FL, 33598 |
DESRONVIL NEMOURS | Agent | 14608 US HWY 301 South, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-12 | 14608 US HWY 301 South, Wimauma, FL 33598 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 14608 US HWY 301 South, Wimauma, FL 33598 | - |
REINSTATEMENT | 2017-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-08 | DESRONVIL, NEMOURS | - |
CHANGE OF MAILING ADDRESS | 2014-05-11 | 14608 US HWY 301 South, Wimauma, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-04 |
REINSTATEMENT | 2017-01-08 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-05-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State