Search icon

SHEKINA FRENCH SDA CHURCH INC.

Company Details

Entity Name: SHEKINA FRENCH SDA CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Aug 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N10000007600
FEI/EIN Number 264313425
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

Agent

Name Role Address
LEBRUN IRANO Agent 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311

Secretary

Name Role Address
PIERRE-LOUIS MARIE J Secretary 2851 NW 13th Street, Fort Lauderdale, FL, 33311

President

Name Role Address
Mathurin Fritz President 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311

Treasurer

Name Role Address
LOUIS PHILIPPE P Treasurer 2851 NW 13TH STREET, FORT LAUDERDALE, FL, 33311

Director

Name Role Address
PIERRE LUMENES E Director 2851 NW 13th Street, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 2851 NW 13th Street, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 2851 NW 13TH STREET, FORT LAUDERDALE, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2012-10-18 LEBRUN, IRANO No data
AMENDMENT 2012-10-18 No data No data
CHANGE OF MAILING ADDRESS 2012-10-18 2851 NW 13th Street, Fort Lauderdale, FL 33311 No data
AMENDMENT 2010-10-13 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State