Entity Name: | SHEKINA FRENCH SDA CHURCH INC. |
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: | 12 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N10000007600 |
FEI/EIN Number |
264313425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 NW 13th Street, Fort Lauderdale, FL, 33311, US |
Mail Address: | 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE-LOUIS MARIE J | Secretary | 2851 NW 13th Street, Fort Lauderdale, FL, 33311 |
Mathurin Fritz | President | 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311 |
LOUIS PHILIPPE P | Treasurer | 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311 |
PIERRE LUMENES E | Director | 2851 NW 13th Street, Fort Lauderdale, FL, 33311 |
LEBRUN IRANO | Agent | 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 2851 NW 13th Street, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 2851 NW 13TH STREET, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-18 | LEBRUN, IRANO | - |
CHANGE OF MAILING ADDRESS | 2012-10-18 | 2851 NW 13th Street, Fort Lauderdale, FL 33311 | - |
AMENDMENT | 2012-10-18 | - | - |
AMENDMENT | 2010-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State