Search icon

SALEM SEVENTH-DAY ADVENTIST CHURCH INC.

Company Details

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

Agent

Name Role Address
Lunie , Jeune Agent 3127 SE Card Terr, PORT ST LUCIE, FL 34984

First Elder

Name Role Address
JEUNE, VILSON First Elder 3127 SE Card Terr, PORT ST LUCIE, FL 34984

Chairman

Name Role Address
JEUNE, VILSON Chairman 3127 SE Card Terr, PORT ST LUCIE, FL 34984

Chief Financial Officer

Name Role Address
SAINTIL , LUCANES Chief Financial Officer 242 SW Janice Avenue, PORT ST LUCIE, FL 33453

Treasurer

Name Role Address
SAINTIL , LUCANES Treasurer 242 SW Janice Avenue, PORT ST LUCIE, FL 33453

Executive Secretary

Name Role Address
Jeune, Lunie Executive Secretary 3127 SE Card Terr, PORT ST LUCIE, FL 34984

Head Deacon

Name Role Address
CHERISOL, LUC Head Deacon 3305 SW FRANKFORD ST, PORT ST LUCIE, FL 34953

Construction

Name Role Address
Jen Paul, Gregory Construction 5323 NW Nassau Lane, PORT ST LUCIE, FL 34983

Events

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

Documents

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