Search icon

EBENEZER CHRISTIAN SCHOOL INC.

Company Details

Entity Name: EBENEZER CHRISTIAN SCHOOL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: N10000003274
FEI/EIN Number 272838598
Address: 530 S.W 1 ST.. Ste. 308, Florida City, FL, 33034, US
Mail Address: PO box 771322, Miami, FL, 33177, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EBENEZER CHRISTIAN SCHOOL INC 2023 272838598 2024-09-05 EBENEZER CHRISTIAN SCHOOL INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 7862963921
Plan sponsor’s address 530 SW 1ST STREET SUITE 207, FLORIDA CITY, FL, 33034

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
EBENEZER CHRISTIAN SCHOOL INC 2022 272838598 2023-09-14 EBENEZER CHRISTIAN SCHOOL INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 611000
Sponsor’s telephone number 7862963921
Plan sponsor’s address 530 SW 1ST STREET SUITE 207, FLORIDA CITY, FL, 33034

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Flanders Henry B Agent 17945 SW 97AVE., Palmetto Bay, FL, 33157

President

Name Role Address
FLANDERS HENRY B President 17945 s.w 97Ave., Palmetto Bay FL, FL, 33157

Director

Name Role Address
MERCIDIEU JEAN Director 1867 NW 9TH AVE, HOMESTEAD, FL, 33030
FLEURY PIERRE K Director 1116 WILMINGTON ST, OPA LOCKA, FL, 33054
Lance Moyse Director 17945 s.w 97Ave., Palmetto Bay FL, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 17945 SW 97AVE., 308, Palmetto Bay, FL 33157 No data
AMENDMENT 2021-05-03 No data No data
AMENDMENT 2021-04-19 No data No data
CHANGE OF MAILING ADDRESS 2020-03-09 530 S.W 1 ST.. Ste. 308, Florida City, FL 33034 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 530 S.W 1 ST.. Ste. 308, Florida City, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2014-02-24 Flanders, Henry B No data
AMENDMENT 2010-05-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
Amendment 2021-05-03
Amendment 2021-04-19
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State