Search icon

EGLISE EVANGELIQUE SHECANIA, INC.

Company Details

Entity Name: EGLISE EVANGELIQUE SHECANIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2006 (18 years ago)
Document Number: N06000008680
FEI/EIN Number 562604714
Address: 1505 SPRING HARBOR DR, DELRAY BEACH, FL, 33445, US
Mail Address: 1505 SPRING HARBOR DR, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DERILUS OSIAS Agent 12157 COLONY PRESERVE DRIVE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
OSTAGNE JEAN-HARRY C Director 1505 SPRING HARBOR APT. B, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
FRANCOIS MATHE C Treasurer 246 SW Starfish Ave, Port St. Lucie, FL, 33984
Edouarzin Edelyne Sr. Treasurer 6335 pinesteat Dr, lake worth, FL, 33463
PIERRE ROSALIENNE Treasurer 1610 1ST CT, BOYTON BEACH, FL, 33435

President

Name Role Address
OSTAGNE JEAN-HARRY C President 1505 SPRING HARBOR APT. B, DELRAY BEACH, FL, 33445

Member

Name Role Address
FRANCOIS MARGARETTE O Member 1505 SPRING HARBOR APT. B, DELRAY BEACH, FL, 33445

Co

Name Role Address
PIERRE ROSALIENNE Co 1610 1ST CT, BOYTON BEACH, FL, 33435

Chief Executive Officer

Name Role Address
Telfort Sadrack Sr. Chief Executive Officer 2301 S. Brouthoon circle, BOYTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 1505 SPRING HARBOR DR, B, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2014-04-21 1505 SPRING HARBOR DR, B, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State