Search icon

PEOPLE ORGANIZED FOR THE DEVELOPMENT OF LA PLATE, INC - Florida Company Profile

Company Details

Entity Name: PEOPLE ORGANIZED FOR THE DEVELOPMENT OF LA PLATE, 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: 03 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2014 (10 years ago)
Document Number: N13000010805
FEI/EIN Number 46-5101845

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 171 SE 30 AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 171 SE 30 AVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOREUS JOSEPH Officer 510 NW 5TH STREET, BOYNTON BEACH, FL, 33435
MARCELUS ANEL Treasurer 171 SE 30TH AVE, BOYNTON BEACH, FL, 33435
Merice Duquesne Admi 171 SE 30th Ave, Boynton Beach, FL, 33435
Jean Sirene J President 44 N Broadway, White Plains, NY, 10603
Saintvil Louizeme Vice President 3756 Wilmont Ave NW, Roanoke, VA, 24017
Mitial Michael Sr. Exec 7118 Hyatt Ave, Lantana, FL, 33462
Marcelus Anel Agent 5164 Arbor Glen Circle, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5164 Arbor Glen Circle, Lake Worth, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-17 171 SE 30 AVE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2017-08-17 171 SE 30 AVE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2017-08-17 Marcelus, Anel -
REINSTATEMENT 2014-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-12
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State