Entity Name: | PROVIDENCE CONNECTION, 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: | 14 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2018 (7 years ago) |
Document Number: | N08000009535 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9958 Ramblewood Drive, Coral Springs, FL, 33071-6506, US |
Mail Address: | 9958 Ramblewood Drive, Coral Springs, FL, 33071-6506, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETIT-FRERE PIERRE E | Director | 9958 RAMBLEWOOD DR, CORAL SPRINGS, FL, 330716506 |
PETIT-FRERE PIERRE E | President | 9958 RAMBLEWOOD DR, CORAL SPRINGS, FL, 330716506 |
PETIT-FRERE ISAAC | Director | 9958 RAMBLEWOOD DR, CORAL SPRINGS, FL, 330716506 |
PETIT-FRERE ISAAC | Vice President | 9958 RAMBLEWOOD DR, CORAL SPRINGS, FL, 330716506 |
Belizaire Gerald | Director | 612 SW 4 Street, Hallandale Beach, FL, 330096213 |
CINOR David | Director | 1504 NW 55 Avenue, Lauderhill, FL, 33313 |
CINOR David | Treasurer | 1504 NW 55 Avenue, Lauderhill, FL, 33313 |
EMILIUS JEAN S | Director | 444 Lock Road, Deerfield Beach, FL, 33442 |
EMILIUS JEAN S | Secretary | 444 Lock Road, Deerfield Beach, FL, 33442 |
HODGES, JR PERRY WEsq. | Agent | 3920 SW 56 Street, Fort Lauderdale, FL, 333126267 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-27 | 9958 Ramblewood Drive, Coral Springs, FL 33071-6506 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 9958 Ramblewood Drive, Coral Springs, FL 33071-6506 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3920 SW 56 Street, Fort Lauderdale, FL 33312-6267 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | HODGES, JR, PERRY W , Esq. | - |
REINSTATEMENT | 2018-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-06-30 |
ANNUAL REPORT | 2016-07-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State