Search icon

EGLISE JESUS CHRIST DE GALIEE MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: EGLISE JESUS CHRIST DE GALIEE MINISTRY 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: 07 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2019 (5 years ago)
Document Number: N15000006680
FEI/EIN Number 47-4552966

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

Address: 2031 w oakland park blvd, Oakland. Park, FL, 33311, US
Mail Address: 1981 NW 43RD TERRACE APT 155, LAUDERHILL, FL, 33313
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURINORD ROBINS President 1981 NW 43RD TERRACE APT 155, LAUDERHILL, FL, 33313
FLEURINORD ROBINS Director 1981 NW 43RD TERRACE APT 155, LAUDERHILL, FL, 33313
FLEURINORD ROBINS Treasurer 1981 NW 43RD TERRACE APT 155, LAUDERHILL, FL, 33313
Presumon CESAR Past 3290 nw 23 ct, lauderdale lakes, FL, 33311
Jn baptiste Robertha C Secretary 1751 nw 46 Ave APT 309, Lauderhill, FL, 33313
FLEURINORD MARIE Y Vice President 2031 w oakland park blvd, Oakland. Park, FL, 33311
FLEURINORD ROBINS Agent 3290 nw 23 ct, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3290 nw 23 ct, Lauderdale Lakes, FL 33311 -
REINSTATEMENT 2019-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 2031 w oakland park blvd, 400, Oakland. Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2019-10-19 FLEURINORD, ROBINS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-02
REINSTATEMENT 2019-10-19
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2016-04-08
Domestic Non-Profit 2015-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State