Entity Name: | EGLISE DE DIEU ROCHER DE DELIVRANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | N10000011789 |
FEI/EIN Number |
274045898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4437 LEONARD BLVD, LEHIGH ACRES, FL, 33973, US |
Mail Address: | 4391 COLONIAL BLVD, 100, FORT MYERS, FL, 33966 |
ZIP code: | 33973 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEL CENEL | President | 3206 13TH ST W, LEHIGH ACRES, FL, 33971 |
DUPONT FRANKIS | Vice President | 913 ALFREDA AVE, LEHIGH ACRES, FL, 33971 |
BORTELEAU VENAIS | Treasurer | 2430 PARKWAY ST, FORT MYERS, FL, 33901 |
CENEUS JEAN ROBERT | Asst | 823 ALVIN AVE, LEHIGH ACRES, FL, 33971 |
BENEL CENEL B | Agent | 3206 13TH ST W, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 3206 13TH ST W, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 4437 LEONARD BLVD, LEHIGH ACRES, FL 33973 | - |
REINSTATEMENT | 2012-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-08 | 4437 LEONARD BLVD, LEHIGH ACRES, FL 33973 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-08 | BENEL, CENEL B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State