Entity Name: | EL SHADDAI INTERNATIONAL CHRISTIAN UNIVERSITY, 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: | 05 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2022 (2 years ago) |
Document Number: | N16000003697 |
FEI/EIN Number |
85-1520258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 North Flagler Avenue, HOMESTEAD, FL, 33030, US |
Mail Address: | 13806 SW 275 Street, Homestead, FL, 33032, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bazelais. Johannes Dr. | President | 13806 SW 275 Street, Homestead, FL, 33032 |
Docteur Jean-Louis BVally Dr. | Vice President | 12933 SW 197TH ST, MIAMI, FL, 331774808 |
EXNER AUBIN Pastor | Officer | 13806 SW 275 Street, HOMESTEAD, FL, 33032 |
BAZELAIS Nelise Dr. | Secretary | 13806 SW 275 STREET, HOMESTEAD, FL, 33032 |
BAZELAIS Vandriessha Ms. | Treasurer | 247 N. Flagler AVE, HOMESTEAD, FL, 33030 |
Docteur Jean-Louis BVally Dr. | Agent | 12933 SW 197 Street, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Docteur Jean-Louis Bastien, Vally, Dr. | - |
REINSTATEMENT | 2022-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 245 North Flagler Avenue, HOMESTEAD, FL 33030 | - |
AMENDMENT AND NAME CHANGE | 2020-07-24 | EL SHADDAI INTERNATIONAL CHRISTIAN UNIVERSITY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 12933 SW 197 Street, Miami, FL 33157 | - |
REINSTATEMENT | 2020-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-19 | 245 North Flagler Avenue, HOMESTEAD, FL 33030 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-12-01 |
ANNUAL REPORT | 2021-02-08 |
Amendment and Name Change | 2020-07-24 |
REINSTATEMENT | 2020-06-19 |
Domestic Non-Profit | 2016-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5043408801 | 2021-04-17 | 0455 | PPP | 245 N Flagler Ave, Homestead, FL, 33030-6130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 May 2025
Sources: Florida Department of State