Search icon

MISSION COEUR DE JéSUS DE LA PENTECOTE, INC. - Florida Company Profile

Company Details

Entity Name: MISSION COEUR DE JéSUS DE LA PENTECOTE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MISSION COEUR DE JéSUS DE LA PENTECOTE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 21 Apr 2008 (17 years ago)
Document Number: N08000003836
FEI/EIN Number 32-0251667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4941 nw 16th st, LAUDERHILL, FL 33313
Mail Address: 4941 NW 16th st, Lauderhill, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR, JEAN JUDE J Agent 14501SW 268th st, Homestead, FL 33032
CESAR, JEAN JUDE JR. President 14501SW 268th st, Homestead, FL 33032
JULMISSE, DONAIS Vice President 4941 nw 16th st, LAUDERhill, FL 33313
Beauplan, Elisia J Secretary 4941 nw 16th st, Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 14501SW 268th st, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 4941 nw 16th st, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-07-06 4941 nw 16th st, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2011-04-17 CESAR, JEAN JUDE J -

Documents

Name Date
ANNUAL REPORT 2024-05-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State