Entity Name: | DIOCESE OF THE EASTERN UNITED STATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | N14000000181 |
FEI/EIN Number | 47-3100075 |
Address: | 4797 CURTIS BLVD, COCOA, FL, 32927 |
Mail Address: | 4797 CURTIS BLVD, COCOA, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerouac Michael | Agent | 7190 US 1 N, Cocoa, FL, 32027 |
Name | Role | Address |
---|---|---|
KEROUAC MICHAEL | President | 7190 US 1 N, Cocoa, FL, 32027 |
Name | Role | Address |
---|---|---|
KELLER TERRENCE | Secretary | 745 Hamilton Mulberry Grove Rd, CATUALA, GA, 31804 |
Name | Role | Address |
---|---|---|
DAUTERIVE CHARLENE M | Treasurer | 4525 Stella Drive, Meraux, LA, 70075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 7190 US 1 N, Unit 101, Cocoa, FL 32027 | No data |
REINSTATEMENT | 2019-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Kerouac, Michael | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State