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 |
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 |
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 | - |
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