Search icon

EGLISE BAPTISTE D'EXPRESSION FRANCAISE, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE BAPTISTE D'EXPRESSION FRANCAISE, 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: 10 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: N10147
FEI/EIN Number 592644577

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8255 NW 2 COURT, MIAMI, FL, 33150, US
Mail Address: P.O BOX 380014, MIAMI, FL, 33138, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERAPHIN MARIE P Member 235 NE 175 STREET, MIAMI, FL, 33162
JEAN-GILLES DESIR R President 170 NW 121 ST., MIAMI, FL, 33168
ANTENOR TCHLER Vice President 17609 SW 54TH STREET, MIRAMAR, FL, 33029
CHAMPAGNE FLORE Secretary 21300 SAN SIMEON WAY P-8, MIAMI, FL, 33179
VALCIN FRANKLIN Dr. Manager 20603 NW 11 AVE, MIAMI GARDENS, FL, 33169
HERISSE JOANE P Treasurer 965 NE 87 STREET, MIAMI, FL, 33138
PATRICK JEAN-GILLES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042793 EGLISE BAPTISTE DE LA RENAISSANCE EXPIRED 2010-05-14 2015-12-31 - 8255 NW SECOND COURT, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 20900 NE 30TH AVENUE - STE. 800, AVENTURA, FL 33180 -
AMENDMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 PATRICK JEAN-GILLES P.A. -
AMENDMENT 2009-09-21 - -
CHANGE OF MAILING ADDRESS 2009-03-31 8255 NW 2 COURT, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-25 8255 NW 2 COURT, MIAMI, FL 33150 -
CANCEL ADM DISS/REV 2005-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-03-11 - -
CANCEL ADM DISS/REV 2004-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-11-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State