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 |
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 |
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 | - |
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