Entity Name: | EGLISE DE DIEU-HAITIEN NE, 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: | 05 Jan 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2012 (12 years ago) |
Document Number: | N07000004978 |
FEI/EIN Number |
161617727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4079 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US |
Mail Address: | 4079 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERESIAS CLAUDE T | Treasurer | 16439 MINORCA STREET, PUNTA GORDA, FL, 33948 |
DOMERCANT JOCELYNE | Secretary | 1336 SHEEHAN BLVD, PORT CHARLOTTE, FL, 33952 |
THOMAS JEAN FRITZNER R | Chief Executive Officer | 2283 SUMMIT STREET, PORT CHARLOTTE, FL, 33948 |
ROMULUS JEAN | BOAR | 21516 DOLLARD AVE., PORT CHARLOTTE, FL, 33954 |
BELFLEUR MARIE D | BOAR | 183 CYPRESS AVENUE, PORT CHARLOTTE, FL, 33952 |
THOMAS JEAN FRITZNER R | Agent | 2283 SUMMIT STREET, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-15 | 4079 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 | - |
AMENDMENT | 2012-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 4079 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33952 | - |
REINSTATEMENT | 2007-04-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 2283 SUMMIT STREET, PORT CHARLOTTE, FL 33948 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State