Entity Name: | EGLISE SUR LE ROCHER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2010 (15 years ago) |
Date of dissolution: | 31 Jan 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 31 Jan 2021 (4 years ago) |
Document Number: | N10000005973 |
FEI/EIN Number |
272372717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4050 Westgate Ave, WEST PALM BEACH, FL, 33409, US |
Address: | 4050 Westgate AVe, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEROME VILLEFRANCHE | President | 4918 purdy lane, WEST PALM BEACH, FL, 33415 |
JEROME VILLEFRANCHE | Director | 4918 purdy lane, WEST PALM BEACH, FL, 33415 |
BROWN MARIE M | Secretary | 1014 INDIAN TRACE CIR. APT 105, WEST PALM BEACH, FL, 33407 |
Noncent Claude | Director | 15440 Temple Blvd, Loxahatchee, FL, 33470 |
Clerger Guylene H | Secretary | 4050 Westgate Ave,, West Palm Beach, FL, 33409 |
Dorisea Lesly | Treasurer | 4050 Westgate Ave, West Palm Beach, FL, 33409 |
Brown Marie | Asst | 1014 Indian Trace Cir,, West Palm Beach, FL, 33407 |
JEROME VILLEFRANCHE | Agent | 4918 purdy lane, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 4050 Westgate AVe, 101, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 4918 purdy lane, 3, WEST PALM BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 4050 Westgate AVe, 101, WEST PALM BEACH, FL 33409 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-17 |
AMENDED ANNUAL REPORT | 2013-08-27 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-19 |
Off/Dir Resignation | 2010-10-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State