Entity Name: | DAYSTREAM MINISTRIES INTERNATIONAL, 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: | 15 Jul 2008 (17 years ago) |
Document Number: | N08000006702 |
FEI/EIN Number |
263066717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 5261, Lighthouse Point, FL, 33074, US |
Address: | 3430 NE 14Th Terrace, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUVE JR. ERNEST E | Director | 3430 NE 14Th Terrace, Pompano Beach, FL, 33064 |
SAUVE JR. ERNEST E | President | 3430 NE 14Th Terrace, Pompano Beach, FL, 33064 |
SAUVE SILVIA S | Vice President | 3430 NE 14Th Terrace, Pompano Beach, FL, 33064 |
Urrabazo Pasqual | Director | 5020 N Valadez St, Las Vegas, NV, 89149 |
SAUVE JR ERNEST E | Agent | 3430 NE 14Th Terrace, Pompano Beach, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000064288 | HOUSE ON THE ROCK MINISTRIES | EXPIRED | 2011-06-26 | 2016-12-31 | - | PO BOX 173868, HIALEAH, FL, 33017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 3430 NE 14Th Terrace, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | SAUVE JR, ERNEST E | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-24 | 3430 NE 14Th Terrace, Pompano Beach, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-24 | 3430 NE 14Th Terrace, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State