Search icon

EGLISE DE DIEU PAIN DE VIE, INC.

Company Details

Entity Name: EGLISE DE DIEU PAIN DE VIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2012 (13 years ago)
Document Number: N12000003610
FEI/EIN Number 45-5030851
Address: 980 South State Road 7, Margate, FL, 33068, US
Mail Address: 7905 nw 83 Street, Tamarac, FL, 33321, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN OULOVIO Agent 996 S. STATE ROAD 7, MARGATE, FL, 33068

Director

Name Role Address
MONIA JEAN M Director 7905 nw 83 Street, Tamarac, FL, 33321

Chairman

Name Role Address
MONIA JEAN M Chairman 7905 nw 83 Street, Tamarac, FL, 33321
PIERRE CATHERINE Chairman 4221 NW 36TH WAY, Lauderdale Lakes, FL, 33309

President

Name Role Address
MONIA JEAN M President 7905 nw 83 Street, Tamarac, FL, 33321

Secretary

Name Role Address
PIERRE CATHERINE Secretary 4221 NW 36TH WAY, Lauderdale Lakes, FL, 33309

Vice President

Name Role Address
Germaine Germain vp Vice President 7905 nw 83 Street, Tamarac, FL, 33321
MONIA JEAN V Vice President 516 Sw 72 Terrace, Northlauderda, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032659 THE SHEPHERD'S HAND MINISTRY, INC. ACTIVE 2018-03-09 2029-12-31 No data 7905 NW 83 STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 980 South State Road 7, Margate, FL 33068 No data
CHANGE OF MAILING ADDRESS 2019-01-23 980 South State Road 7, Margate, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2018-03-09 BENJAMIN, OULOVIO No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 996 S. STATE ROAD 7, MARGATE, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State