Entity Name: | HAITIAN CHURCH OF GOD OF PALM COAST 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: | 21 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2014 (11 years ago) |
Document Number: | N09000007087 |
FEI/EIN Number |
454323534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1312 Sotuh State Street, BUNNELL, FL, 32110, US |
Mail Address: | 1312 Sotuh State Street, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEANGILLES WILBERT SR | Pastor | 24 REINHARDT LN, PALM COAST, FL, 32164 |
EXANTUS HEROLD J | Manager | 10 RAINMILL PL, PALM COAST, FL, 32164 |
JOSIL NATHALIE | Director | 5 Pony Express Drive, PALM COAST, FL, 32164 |
HENRY SAINTSOIR SR | Director | 7 PEBBLESTONE LN, PALM COAST, FL, 32164 |
DERILUS MARIE A | Director | 24 Reinhardt Lane, PALM COAST, FL, 32164 |
VENANTE FRANCOIS | Director | 5 Pony Express Dr, PALM COAST, FL, 32164 |
JEANGILLES WILBERT SR | Agent | 24 REINHARDT LN, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-11 | 1312 Sotuh State Street, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2015-04-11 | 1312 Sotuh State Street, BUNNELL, FL 32110 | - |
REINSTATEMENT | 2014-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-01-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State