Search icon

EGLISE DE DIEU DE LA MISSION SEMENCE, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE DE DIEU DE LA MISSION SEMENCE, 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: 06 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N08000009271
FEI/EIN Number 263461687

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

Address: 508 NORTH G STREET #B, LAKE WORTH, FL, 33460
Mail Address: 916 PINE TERRACE NORTH, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABRIEL REMERCIE Director 916 PINE TERRACE NORTH, LAKE WORTH, FL, 33460
ETIENNE BENITA E Vice President 5531 Wishing Star LN, GREEN ACRES, FL, 33463
JOSEPH PIERRE Past 5531 WISHING STAR LN, GREEN ACRES, FL, 33463
GABRIEL REMERCIE OWNER Agent 916 PINE TERRACE NORTH, LAKE WORTH, FL, 33460
GABRIEL REMERCIE President 916 PINE TERRACE NORTH, LAKE WORTH, FL, 33460
ESTIME EGNOCE Director 916 PINE TERRACE NORTH, LAKE WORTH, FL, 33460
CHARLES LUCCENE COUN 1017 SOUTH F STREET, LAKE WORTH, FL, 33460
PIERRE WILGUINS Deac 1427 SOUTH N STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2012-06-13 508 NORTH G STREET #B, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-13 916 PINE TERRACE NORTH, LAKE WORTH, FL 33460 -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State