Entity Name: | FOUNDATION EZECHIEL JOSEPH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | N09000006123 |
FEI/EIN Number | 264811312 |
Address: | 1258 SW ERMINE AVE, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 1258 SW ERMINE AVE, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE ROOLDY | Agent | 3801 RUSSELL AVE, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
ALEXANDRE ROOLDY | President | 3801 RUSSELL AVE, WEST PALM BEACH, FL, 33405 |
Name | Role | Address |
---|---|---|
GUERCY ELSIE | Treasurer | 4404 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
DORVAL CHRISTELLA | Secretary | 1258 SW ERMINE AVE, PORT ST LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
THOMAS MARC HENRY | Manager | 2303 HORATIO RD, TOBYHANNA, PA, 18466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2011-03-03 | FOUNDATION EZECHIEL JOSEPH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-04 |
Amendment and Name Change | 2011-03-03 |
ANNUAL REPORT | 2010-06-24 |
Domestic Non-Profit | 2009-06-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State