Entity Name: | MONT DES OLIVIERS SEVENTH DAY CHURCH 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: | 22 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2021 (4 years ago) |
Document Number: | N13000001765 |
FEI/EIN Number |
46-2141862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6060 SW 7th ST, Margate, FL, 33068, US |
Mail Address: | 6060 SW 7th ST, Margate, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS JIORDANY | President | 354 Sunshine DR, Coconut Creek, FL, 33066 |
Toussaint Jonel | Vice President | 245 NW 40 St, Miami, FL, 33127 |
Jiordnie Cherizol F | Secretary | 354 SUNSHINE DR, Coconut Creek, FL, 33066 |
Sylvestre Ketchma | Advi | 5570 NW 44th St, Lauderhill, FL, 33319 |
Francois Glady's | Agent | 354 Sunshine Dr, Coconut Creek, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 354 Sunshine Dr, Coconut Creek, FL 33066 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-19 | Francois, Glady's | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-10-15 | MONT DES OLIVIERS SEVENTH DAY CHURCH INC | - |
REINSTATEMENT | 2018-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-09-26 |
AMENDED ANNUAL REPORT | 2020-11-19 |
ANNUAL REPORT | 2020-09-13 |
REINSTATEMENT | 2019-10-08 |
Name Change | 2018-10-15 |
AMENDED ANNUAL REPORT | 2018-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5434637409 | 2020-05-12 | 0455 | PPP | 6060 Southwest 7th Street, Margate, FL, 33068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State