Entity Name: | EGLISE SUR LE ROCHER, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 | Agent | 4918 purdy lane, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
JEROME VILLEFRANCHE | President | 4918 purdy lane, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
JEROME VILLEFRANCHE | Director | 4918 purdy lane, WEST PALM BEACH, FL, 33415 |
Noncent Claude | Director | 15440 Temple Blvd, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
BROWN MARIE M | Secretary | 1014 INDIAN TRACE CIR. APT 105, WEST PALM BEACH, FL, 33407 |
Clerger Guylene H | Secretary | 4050 Westgate Ave,, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Dorisea Lesly | Treasurer | 4050 Westgate Ave, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Brown Marie | Asst | 1014 Indian Trace Cir,, West Palm Beach, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 4050 Westgate AVe, 101, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 4918 purdy lane, 3, WEST PALM BEACH, FL 33415 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-17 | 4050 Westgate AVe, 101, WEST PALM BEACH, FL 33409 | No data |
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 Feb 2025
Sources: Florida Department of State