Search icon

MESSIAH EMMANUEL UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: MESSIAH EMMANUEL UNIVERSITY, 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 Oct 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: N06000010597
FEI/EIN Number 205754204

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

Mail Address: 6870 North Federal Highway, BOCA RATON, FL, 33487, US
Address: 510 SOUTH US HWY 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAZAFIKELY EMILIE Dr. President 10695 PALM SPRING DR, BOCA RATON, FL, 33428
RAZAFIKELY NOEDET Dr. Treasurer 10695 PALM SPRING DR, BOCA RATON, FL, 33428
RAZAFIKELY NOEDET Dr. Vice President 10695 PALM SPRING DR, BOCA RATON, FL, 33428
PIERRE-PAUL IMMACULEE Secretary 2310 SW COOPER LANE, PORT ST LUCIE, FL, 34984
RAZAFIKELY EMILIE Dr. Agent 10695 PALM SPRING DRIVE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045396 MESSIAH EMMANUEL UNIVERSITY EXPIRED 2017-04-25 2022-12-31 - 510 US HIGHWAY 1, SUITE 3, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 510 SOUTH US HWY 1, FORT PIERCE, FL 34950 -
AMENDMENT AND NAME CHANGE 2017-06-29 MESSIAH EMMANUEL UNIVERSITY, INC. -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 RAZAFIKELY, EMILIE, Dr. -
CHANGE OF MAILING ADDRESS 2016-01-14 510 SOUTH US HWY 1, FORT PIERCE, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State