Entity Name: | GROUP DECIDED FOR CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N07000005080 |
FEI/EIN Number | 510642896 |
Address: | 2195 S.E. AIROSO BLVD, PORT ST LUCIE, FL, 34984, US |
Mail Address: | P.O. BOX 7782, PORT ST LUCIE, FL, 34985, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER EWANG G | Agent | 2195 SE AIROSO BLVD, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
WALTER EVANG G | President | 2195 SE AIROSO BLVD, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
JEAN CHARLES YVANA T | Vice President | 2195 SE AIROSO BLVD, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
DUBREUS JEAN T | Administrator | 882 SW BUTTERFLY TERRACE, PORT ST LUCIE, FL, 34983 |
JEAN CHARLES GERALDINNE | Administrator | 882 SW BUTTERFLY TERRACE, PORT ST LUCIE, FL, 34983 |
JEAN CHARLES MARIE-ANNE | Administrator | 882 SW BUTTERFLY TERRACE, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-07-01 | GROUP DECIDED FOR CHRIST, INC. | No data |
Name | Date |
---|---|
Amendment and Name Change | 2008-07-01 |
ANNUAL REPORT | 2008-05-12 |
Domestic Non-Profit | 2007-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State