Search icon

PROVIDENCE CONNECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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