Search icon

PETIT TROUPEAU MINISTRIES INC.

Company Details

Entity Name: PETIT TROUPEAU MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: N14000006174
FEI/EIN Number NOT APPLICABLE
Address: 5800 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32216, US
Mail Address: P. O. BOX 587, Locust Grove, GA, 30248, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CONSEILLANT EMMANUELA Agent 5800 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32216

President

Name Role Address
Parice D. President 5800 University Blvd, Jacksonville, FL, 32216

Vice President

Name Role Address
YAHU Ben Vice President 534 HANSEN DRIVE, LOCUST GROVE, GA, 30248

Secretary

Name Role Address
Conseillant Dianna Secretary PO box 587, Locust grove, GA, 30248

Officer

Name Role Address
Lamarre Marie J Officer P.O. box 587, Locust grove, GA, 30248
conseillant Marie S Officer P.O. box 587, Locust grove, GA, 30248
Conseilliantes Germa Officer Po box 587, Locust grove, GA, 30248

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 5800 UNIVERSITY BLVD W, Suite 575, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2017-06-09 5800 UNIVERSITY BLVD W, Suite 575, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-09 5800 UNIVERSITY BLVD W, Suite 575, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2016-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-19 CONSEILLANT, EMMANUELA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-06-09
REINSTATEMENT 2016-01-19
Domestic Non-Profit 2014-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State