Search icon

JEHOVAH SHALOM BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JEHOVAH SHALOM BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Apr 2008 (17 years ago)
Document Number: N08000003962
FEI/EIN Number 364634463

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

Address: 2120 Avenue S, Riviera Beach, FL, 33404, US
Mail Address: 2120 AVENUE S, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE JEAN U Treasurer 1217 CHORUS WAY, ROYAL PALM BEACH, FL, 33411
MOISE JEAN U President 1217 CHORUS WAY, ROYAL PALM BEACH, FL, 33411
SAINT JEAN LAURIAMaR Treasurer 933 MARKET STREET, WEST PLAM BEACH, FL, 33401
SAINT JEAN LAURIAMaR Vice President 933 MARKET STREET, WEST PLAM BEACH, FL, 33401
SAINT JEAN LAURIAMaR President 933 MARKET STREET, WEST PLAM BEACH, FL, 33401
ALEXIS ROSE M Treasurer 735 7TH WAY, WEST PALM BEACH, FL, 33407
SALOMON ADELINE Treasurer 6001 WEBSTER AVENUE, WEST PALM BEACH, FL, 33405
JORCILIEN VILBRUN Treasurer 419 SOUTH SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409
MESCHES LARRY M Agent GOTTLIEB & MESCHES, P.L., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2120 Avenue S, Riviera Beach, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 GOTTLIEB & MESCHES, P.L., 4400 PGA BOULEVARD, SUITE 304, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-02-05 2120 Avenue S, Riviera Beach, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State