Search icon

EGLISE BAPTISTE DU TOUT-PUISSANT INC.,

Company Details

Entity Name: EGLISE BAPTISTE DU TOUT-PUISSANT INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2008 (16 years ago)
Document Number: N07000005436
FEI/EIN Number 32-0218914
Address: 3075 WEST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 855 SW 51 AVE, MARGATE, FL, 33068
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUGAR ESPER Agent 855 SW 51 AVE, MARGATE, FL, 33068

President

Name Role Address
DUGAR ESPER President 855 SW 51 AVE, MARGATE, FL, 33068

Vice President

Name Role Address
TIENA NISSAGE Vice President 1016 NE 17 CT, FORT LAUDERDALE, FL, 33304

DE

Name Role Address
PIERRE-LOUIS JOSUE DE 3155 NW 41 STREET, LAUDERDALE LAKES, FL, 33309

DCE

Name Role Address
DUGA LEONTES DCE 400 WEST DAYTON CIRCLE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 1821 N.W. 38th Avenue, Lauderhill, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 3075 WEST OAKLAND PARK BLVD, Suite 111, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 855 SW 51 AVE, MARGATE, FL 33068 No data
CHANGE OF MAILING ADDRESS 2009-01-15 3075 WEST OAKLAND PARK BLVD, Suite 111, OAKLAND PARK, FL 33311 No data
AMENDMENT 2008-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State