Entity Name: | ROCK OF THE LAST TIMES EVANGELICAL CHURCH 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: | 01 May 2014 (11 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 03 Jun 2021 (4 years ago) |
Document Number: | N14000004164 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3515 Village Blvd, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 3515 village Blvd, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID KETELIE | Director | 3515 VILLAGE BLVD APT 304, PALM BEACH, FL, 33409 |
REJOUIS RICHARD | Director | 3515 VILLAGE BLVD APT 304, PALM BEACH, FL, 33409 |
Louisius Alexes | President | 437 Executive Center Dr., West Palm Beach, FL, 33401 |
David Ketelie | Agent | 3515 Village blvd, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOCATION OF VOLUNTARY DISSOLUT | 2021-06-03 | - | - |
VOLUNTARY DISSOLUTION | 2021-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 3515 Village blvd, 304, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | David, Ketelie | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 3515 Village Blvd, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 3515 Village Blvd, WEST PALM BEACH, FL 33409 | - |
AMENDMENT AND NAME CHANGE | 2020-11-30 | ROCK OF THE LAST TIMES EVANGELICAL CHURCH INC. | - |
REINSTATEMENT | 2020-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2022-07-30 |
AMENDED ANNUAL REPORT | 2021-06-30 |
Revocation of Dissolution | 2021-06-03 |
ANNUAL REPORT | 2021-03-09 |
VOLUNTARY DISSOLUTION | 2021-03-09 |
Amendment and Name Change | 2020-11-30 |
REINSTATEMENT | 2020-11-16 |
REINSTATEMENT | 2019-12-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State