Search icon

EGLISE DE DIEU ROCHER DE DELIVRANCE INC.

Company Details

Entity Name: EGLISE DE DIEU ROCHER DE DELIVRANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (12 years ago)
Document Number: N10000011789
FEI/EIN Number 274045898
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

Agent

Name Role Address
BENEL CENEL B Agent 3206 13TH ST W, LEHIGH ACRES, FL, 33971

President

Name Role Address
BENEL CENEL President 3206 13TH ST W, LEHIGH ACRES, FL, 33971

Vice President

Name Role Address
DUPONT FRANKIS Vice President 913 ALFREDA AVE, LEHIGH ACRES, FL, 33971

Treasurer

Name Role Address
BORTELEAU VENAIS Treasurer 2430 PARKWAY ST, FORT MYERS, FL, 33901

Asst

Name Role Address
CENEUS JEAN ROBERT Asst 823 ALVIN AVE, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 3206 13TH ST W, LEHIGH ACRES, FL 33971 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 4437 LEONARD BLVD, LEHIGH ACRES, FL 33973 No data
REINSTATEMENT 2012-10-08 No data No data
CHANGE OF MAILING ADDRESS 2012-10-08 4437 LEONARD BLVD, LEHIGH ACRES, FL 33973 No data
REGISTERED AGENT NAME CHANGED 2012-10-08 BENEL, CENEL B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State