Search icon

THE NEW TABERNACLE EL ELYON, INTERNATIONAL VISION, INC.

Company Details

Entity Name: THE NEW TABERNACLE EL ELYON, INTERNATIONAL VISION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N07000011898
FEI/EIN Number 020797917
Address: 710 NW 148th Street, NORTH MIAMI, FL, 33168, US
Mail Address: 710 NW 148th Street, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Etienne Lopere Agent 710 NW 148th Street, NORTH MIAMI, FL, 33168

President

Name Role Address
ETIENNE LOPERE President 585 NW 122nd Street, NORTH MIAMI, FL, 33168

Vice President

Name Role Address
PIERRE Lindor M Vice President 520 NW 49th Street, MIAMI, FL, 33127

Secretary

Name Role Address
Etienne Guerda Secretary 585 NW 122nd Street, Miami, FL, 33168

Asst

Name Role Address
Paul Marie Rose M Asst 1390 NE 151st Street, Miami, FL, 33162

Treasurer

Name Role Address
Chery Elizabeth Treasurer 25038 SW 128th Pl, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-29 Etienne, Lopere No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-16 710 NW 148th Street, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2014-05-16 710 NW 148th Street, NORTH MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-16 710 NW 148th Street, NORTH MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-07-29
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State