Search icon

EYE ON THE CHILDREN MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: EYE ON THE CHILDREN MINISTRIES 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: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: N15000002418
FEI/EIN Number 47-3913236

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL, 34953, US
Mail Address: 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUTES BERTHONY Chief Executive Officer 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL, 34953
LAJEUNESSE MARIE MAUDE President 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL, 34953
Laurent Batch-Junior Vice President 1332 SW HUNNICUT AVE, PORT ST.LUCIE, FL, 34953
Dutes Bethany B 2080 SW McAllister Lane, PORT ST LUCIE, FL, 34953
Lajeunesse Webster Asst 2080 Sw McAllister Ln, Port Saint Lucie, FL, 34953
Lajeunesse Adeline BK 4244 Leo place, WEST PALM BEACH, FL, 33410
DUTES BERTHONY Agent 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2019-05-15 DUTES, BERTHONY -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL 34953 -
REINSTATEMENT 2019-05-15 - -
CHANGE OF MAILING ADDRESS 2019-05-15 2080 SW MCALLISTER LN, PORT ST.LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2017-04-27 EYE ON THE CHILDREN MINISTRIES INC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-05-15
Amendment and Name Change 2017-04-27
ANNUAL REPORT 2016-03-10
Domestic Non-Profit 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State