Entity Name: | SALEM SEVENTH-DAY ADVENTIST CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 2013 (11 years ago) |
Date of dissolution: | 29 Aug 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2017 (7 years ago) |
Document Number: | N13000011253 |
FEI/EIN Number | 38-3956959 |
Address: | 1550 SW HEATHERWOOD BLVD, PORT ST LUCIE, FL 34986 |
Mail Address: | 3127 SE Card Terr, PORT ST LUCIE, FL 34984 |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lunie , Jeune | Agent | 3127 SE Card Terr, PORT ST LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
JEUNE, VILSON | First Elder | 3127 SE Card Terr, PORT ST LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
JEUNE, VILSON | Chairman | 3127 SE Card Terr, PORT ST LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
SAINTIL , LUCANES | Chief Financial Officer | 242 SW Janice Avenue, PORT ST LUCIE, FL 33453 |
Name | Role | Address |
---|---|---|
SAINTIL , LUCANES | Treasurer | 242 SW Janice Avenue, PORT ST LUCIE, FL 33453 |
Name | Role | Address |
---|---|---|
Jeune, Lunie | Executive Secretary | 3127 SE Card Terr, PORT ST LUCIE, FL 34984 |
Name | Role | Address |
---|---|---|
CHERISOL, LUC | Head Deacon | 3305 SW FRANKFORD ST, PORT ST LUCIE, FL 34953 |
Name | Role | Address |
---|---|---|
Jen Paul, Gregory | Construction | 5323 NW Nassau Lane, PORT ST LUCIE, FL 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-12 | 1550 SW HEATHERWOOD BLVD, PORT ST LUCIE, FL 34986 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-12 | Lunie , Jeune | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-12 | 3127 SE Card Terr, PORT ST LUCIE, FL 34984 | No data |
REINSTATEMENT | 2014-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-03-25 |
REINSTATEMENT | 2014-10-08 |
Domestic Non-Profit | 2013-12-19 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State