Search icon

EBEN-EZER HAITIAN CHRISTIAN CHURCH, INC.

Company Details

Entity Name: EBEN-EZER HAITIAN CHRISTIAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Aug 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2010 (15 years ago)
Document Number: N07000008114
FEI/EIN Number 450576178
Address: 7795 DAVIS BLVD, 209, NAPLES, FL, 34104
Mail Address: 7795 DAVIS BLVD, 209, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DUVERSEAU SAMUEL Agent 7795 DAVIS BLVD, NAPLES, FL, 34104

Director

Name Role Address
DUVERSEAU SAMUEL Director 1920 49th St SW, NAPLES, FL, 34116
Pierre Edvens Director 14845 Triangle bay Dr., NAPLES, FL, 34119

Vice President

Name Role Address
Pierre Edvens Vice President 14845 Triangle bay Dr., NAPLES, FL, 34119

President

Name Role Address
DUVERSEAU SAMUEL President 1920 49th St SW, NAPLES, FL, 34116

Secretary

Name Role Address
Pierre Edvens Secretary 14845 Triangle bay Dr., NAPLES, FL, 34119

Treasurer

Name Role Address
Toussaint Clena Treasurer 1505 Reserve Ct., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 7795 DAVIS BLVD, 209, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2011-03-10 7795 DAVIS BLVD, 209, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 7795 DAVIS BLVD, 209, NAPLES, FL 34104 No data
AMENDMENT 2010-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State