Search icon

ELIM EVANGELICAL CHURCH, INC.

Company Details

Entity Name: ELIM EVANGELICAL CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2008 (16 years ago)
Document Number: N08000008800
FEI/EIN Number 263426891
Address: 1299 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953, US
Mail Address: 1299 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BRENOVIL LEBERT P Agent 1299 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

President

Name Role Address
BRENOVIL LEBERT President 1299 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

Director

Name Role Address
VITAL ROSE F Director 308 NW STARTFORD LANE, PORT ST LUCIE, FL, 34983
INNA JEANETTE Director 3497 SW PUMPKINST, PORT SAINT LUCIE, FL, 34953
BRENOVIL CLAUDETTE Director 1299 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953
DEBORAH SAINT JACQUES Jr. Director 1299 SW ABINGDON AVE, PORT ST LUCIE, FL, 34953

Secretary

Name Role Address
VITAL ROSE F Secretary 308 NW STARTFORD LANE, PORT ST LUCIE, FL, 34983

Vice President

Name Role Address
INNA JEANETTE Vice President 3497 SW PUMPKINST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1299 SW ABINGDON AVE, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-04-28 1299 SW ABINGDON AVE, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 1299 SW ABINGDON AVE, PORT ST LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 BRENOVIL, LEBERT PASTOR No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State