Search icon

ALLIANCE FRANCOPHONE CVE, INC.

Company Details

Entity Name: ALLIANCE FRANCOPHONE CVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: N16000003213
FEI/EIN Number 30-0943032
Address: 106 Tilford F, DEERFIELD BEACH, FL, 33442, US
Mail Address: 106 Tilford F, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Godin Yves Agent 106 Tilford F, DEERFIELD BEACH, FL, 33442

President

Name Role Address
Camaraire-Santoire Louise President 4126 CAMBRIDGE F, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
Godin Yves Treasurer 106 Tilford F, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
Dore Rejean Vice President 2014 ASHBY C, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
BARKER GINETTE Secretary 4105 NEWPORT U, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
BEAUDRY NICOLE Director 2113 OAKRIDGE V, DEERFIELD BEACH, FL, 33442
ASPIROT DIANE Director 3120 CAMBRIDGE E, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 106 Tilford F, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2024-03-31 106 Tilford F, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2024-03-31 Godin, Yves No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 106 Tilford F, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2017-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-23
Amendment 2017-11-17
ANNUAL REPORT 2017-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State