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 |
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 |
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 | - | - |
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