Search icon

EMMANUEL EVANGELICAL BAPTIST CHURCH INC.

Company Details

Entity Name: EMMANUEL EVANGELICAL BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2012 (13 years ago)
Document Number: N12000000919
FEI/EIN Number NOT APPLICABLE
Address: 5989 Ithaca Circle W, LAKE WORTH, FL, 33463, US
Mail Address: 809 SW 8th Ave, DELRAY BEACH, FL, 33444, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH Gerald Agent 5989 Ithaca Circle W, LAKE WORTH, FL, 33463

President

Name Role Address
MICHEL PAULON President 3424 AVENUE VILANDRY, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
Casseus Natacha Secretary 46 SW 14th Ave, DELRAY BEACH, FL, 33444

Treasurer

Name Role Address
JOSEPH Dumas Treasurer 5355 Garfield Rd, Delray Beach, FL, 33484

Advi

Name Role Address
Emile Ramy Advi 215 SW 6th Street, Boynton Beach, FL, 33426

Asst

Name Role Address
Desir Joseph Asst 719 Place Tavant, Delray Beach, FL, 33445

Director

Name Role Address
Joseph Gerald Director 5989 Ithaca Circle W, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 5989 Ithaca Circle W, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2016-07-08 JOSEPH, Gerald No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 5989 Ithaca Circle W, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2015-02-26 5989 Ithaca Circle W, LAKE WORTH, FL 33463 No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State