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 |
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 |
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 | - | - |
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