Entity Name: | PENIEL FOUNDATION, 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: | 06 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000011333 |
FEI/EIN Number |
274791737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1033 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34983 |
Mail Address: | 1541 SW FLAGAMI RD, PORT ST. LUCIE, FL, 34953 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERILUS FREDERIC | President | 1541 SW FLAGAMI RD, PORT ST. LUCIE, FL, 34953 |
DULAS DUBREUS Sr. | President | 3305 SW MARTIN STREET, PORT ST. LUCIE, FL, 34953 |
ISAAC ROMULUS | Treasurer | 1125 SW COLEMAN AVE, PORT ST. LUCIE, FL, 34953 |
ISAAC ROMULUS | Director | 1125 SW COLEMAN AVE, PORT ST. LUCIE, FL, 34953 |
ANDRE CELICOURT | Secretary | 332 SW DUVAL AVE, PORT ST. LUCIE, FL, 34983 |
LUNIE CELICOURT | DELE | 332 SW DUVAL AVE, PORT ST LUCIE, FL, 34983 |
TERILUS FREDERIC | Agent | 1541 SW FLAGAMI RD, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | TERILUS, FREDERIC | - |
REINSTATEMENT | 2018-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 1541 SW FLAGAMI RD, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 1033 SW BILTMORE STREET, PORT ST. LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1033 SW BILTMORE STREET, PORT ST. LUCIE, FL 34983 | - |
REINSTATEMENT | 2011-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-03-21 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-11-01 |
Domestic Non-Profit | 2010-12-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State