Search icon

MISSION SAREPTA INTERNATIONALE, INC - Florida Company Profile

Company Details

Entity Name: MISSION SAREPTA INTERNATIONALE, 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: 21 Mar 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: N11000002840
FEI/EIN Number 364708697

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

Address: 5827 Seaboard Ave, JACKSONVILLE, FL, 32244, US
Mail Address: 6479 ROLLING TREE ST, JACKSONVILLE, FL, 32222, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE RENEL Past 6479 ROLLING TREE ST, JACKSONVILLE, FL, 32222
AUGUSTIN APPOLEON Treasurer 2928 BILOXI TRAIL, MIDDLEBURG, FL, 32068
Jean Baptiste Juselienne D Co 6479 ROLLING TREE ST, JACKSONVILLE, FL, 32222
Jean Baptiste Juselienne D Founder 6479 ROLLING TREE ST, JACKSONVILLE, FL, 32222
JEAN BAPTISTE RENEL Agent 5827 Seaboard Ave, JACKSONVILLE, FL, 32244
FERME CALEB Trustee 7391 Overland Park Blvd W, JACKSONVILLE, FL, 32244
Jean Philippe Jean Jacques Secretary 6479, Rolling Tree St, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 JEAN BAPTISTE, RENEL -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 5827 Seaboard Ave, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 5827 Seaboard Ave, JACKSONVILLE, FL 32244 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-25 - -
AMENDMENT AND NAME CHANGE 2016-03-22 MISSION SAREPTA INTERNATIONALE, INC -
ADMIN DISSOLVED 2012-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-03
Reinstatement 2016-04-25
Amendment and Name Change 2016-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State