Entity Name: | BETHEL TEMPLE DE L'ETERNEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N12000000926 |
FEI/EIN Number | 45-4182465 |
Address: | 873 SW BILTMORE STREET, PORT SAINT LUCIE, FL, 34983 |
Mail Address: | 873 SW BILTMORE STREET, PORT SAINT LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LADOUCEUR JEAN ROBERT | Agent | 510 SE Thanksgiving Ave, PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
LADOUCEUR JEAN ROBERT Sr.Past | President | 510 SE Thanksgiving Ave., PORT SAINT LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
ENOICY MAGDA | Director | 1252 SW SUDDER AVE., PORT SAINT LUCIE, FL, 34953 |
BERNARD EMMANUEL | Director | 935 NE 164 TERR., N. MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
Ladouceur Chriscilia Sr.Past | Executive | 510 SE Thanksgiving Ave., Port Saint Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
Lorius Jean Mpastor | Secretary | 15215 NE 15 Ave, North Miani Beach, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-20 | 510 SE Thanksgiving Ave, PORT SAINT LUCIE, FL 34984 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2015-09-01 |
ANNUAL REPORT | 2014-05-19 |
ANNUAL REPORT | 2013-09-20 |
Domestic Non-Profit | 2012-01-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State