Search icon

L'EGLISE CHRETIENNE DE LA NOUVELLE VIE, INC. - Florida Company Profile

Company Details

Entity Name: L'EGLISE CHRETIENNE DE LA NOUVELLE VIE, 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: 10 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: N06000003947
FEI/EIN Number 141946717

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

Address: 2198 SW SAVONNA BLVD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 2198 SW SAVONNA BLVD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanon Fresnel Pastor President 582 sw PRATER AVE, pORT ST lUCIE, FL, 34953
Sanon Darnell L Trustee 582 SW Prater Avenue, port st lucie, FL, 34953
Sanon Fresnel Pastor Agent 582 SW PRATER AVENUE, PORT ST. LUCIE, FL, 34953
Champagne Mussette Secretary 1990 sw Logan street, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-03-09 L'EGLISE CHRETIENNE DE LA NOUVELLE VIE, INC. -
NAME CHANGE AMENDMENT 2016-02-19 L'EGLISE CHRETIENNE DE LA NOUVELLE VIA, INC. -
AMENDMENT 2013-11-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-24 Sanon, Fresnel, Pastor -
PENDING REINSTATEMENT 2011-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-03 582 SW PRATER AVENUE, PORT ST. LUCIE, FL 34953 -
REINSTATEMENT 2011-11-03 - -
CHANGE OF MAILING ADDRESS 2011-11-03 2198 SW SAVONNA BLVD, PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-22
REINSTATEMENT 2018-04-25
ANNUAL REPORT 2016-04-17
Name Change 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State