Search icon

SHEKINA FRENCH SDA CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State