Entity Name: | EDEN TO EDEN ECO-FRIENDLY GLOBAL SOCIETY, 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 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | N16000002501 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 NE 149TH ST, Miami, FL, 33161, US |
Mail Address: | PO BOX 190341, Fort Lauderdale, FL, 33319, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLACIDE HENRY-CHRISTOPJREV. | President | 650 NE 149th St, Miami, FL, 33161 |
PLACIDE HENRY-CHRISTOPJREV. | Director | 650 NE 149th St, Miami, FL, 33161 |
JEAN CHARLES SHEDLY | Vice President | 6225 LANGDON ST, PHILADELPHIA, PA, 19111 |
PLACIDE HENRY-CHRISTOPJREV. | Agent | 650 NE 149th St, Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 650 NE 149TH ST, 101F, Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 650 NE 149th St, Apt 101F, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 650 NE 149TH ST, 101F, Miami, FL 33161 | - |
AMENDMENT AND NAME CHANGE | 2019-02-04 | EDEN TO EDEN ECO-FRIENDLY GLOBAL SOCIETY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | PLACIDE, HENRY-CHRISTOPH JOSUE, REV. | - |
AMENDMENT AND NAME CHANGE | 2017-12-18 | EDEN TO EDEN INTERNATIONAL MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
AMENDED ANNUAL REPORT | 2019-03-20 |
Amendment and Name Change | 2019-02-04 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-12 |
Amendment and Name Change | 2017-12-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State