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 |
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 | - |
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 |
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 | - | - |
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