Search icon

MONT DES OLIVIERS SEVENTH DAY CHURCH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25537.00
Total Face Value Of Loan:
25537.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25537
Current Approval Amount:
25537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25877.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State