Search icon

ECOLE SANCTUAIRE EBENEZER POUR DEVELOPMENT DUVEZIN, INC

Company Details

Entity Name: ECOLE SANCTUAIRE EBENEZER POUR DEVELOPMENT DUVEZIN, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: N16000007343
FEI/EIN Number 81-3380911
Mail Address: 1121 PENINSULA WAY, GREENACRES, FL 33413
Address: Rue Development # 5, Camp-Perrin/Saut-Mathurine, Cayes, Haiti WI HT
Place of Formation: FLORIDA

Agent

Name Role Address
Jean-Baptiste, Denise Agent 1121 PENINSULA WAY, GREENACRES, FL 33413

President

Name Role Address
JEAN-BAPTIST, DENISE President 1121 PENINSULA WAY, GREENACRES, FL 33413

Director

Name Role Address
JEAN-BAPTIST, DENISE Director 1121 PENINSULA WAY, GREENACRES, FL 33413
HENRY, FLAVIE Director 3720 ORLENADER LANE, RIVIERA BEACH, FL 33407

Authorized agent and web management

Name Role Address
JEAN-BAPTIST, ERNEST Authorized agent and web management 1121 PENINSULA WAY, GREENACRES, FL 33413

Co

Name Role Address
ELMA, HERMIONE Co 1121 PENINSULA WAY, GREENACRES, FL 33413

Trustee

Name Role Address
ELMA, HERMIONE Trustee 1121 PENINSULA WAY, GREENACRES, FL 33413

Vice President

Name Role Address
HENRY, FLAVIE Vice President 3720 ORLENADER LANE, RIVIERA BEACH, FL 33407

Officer

Name Role Address
EDEUS, JOCELAIRE Officer 1900 OLD MOSS LANE, MIDDLEBEURG, FL 32068
Rejouis, Widger Officer PA, PA, PA

Elder

Name Role Address
EDEUS, JOSEPH M Elder 73 Rue Marcadieu #73, Delmas, Port-Au-Prince WI HT

In Charge of Distribution

Name Role Address
EDEUS, JOSEPH M In Charge of Distribution 73 Rue Marcadieu #73, Delmas, Port-Au-Prince WI HT

In Charge of Solicitation

Name Role Address
Charlot, Siva In Charge of Solicitation 9892 Elcaire ranch, Boynton Beach, FL 33413

Chief Financial Officer Secretary Trustee

Name Role Address
Saint-Vilme, Stephanie Chief Financial Officer Secretary Trustee 1028 Indian Trace, West Palm Beach, FL 33407

Secretary

Name Role Address
Janvier, Sophia Secretary 6 Ruelle distraction, Carade, Port-Au-Prince WI HT

Authorized Agent Officer

Name Role Address
Roboug, Marc-Ature Authorized Agent Officer Rue Jean Jacques AC# 175, Cayes, Cayes, Haiti WI HT

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058057 ORGANISATION POUR LE DEVELLOPPEMENT LE LA COMMUNE DE CAMP-PERRIN (ODCCP) EXPIRED 2017-05-24 2022-12-31 No data 1121 PENINSULA WAY, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 Rue Development # 5, Camp-Perrin/Saut-Mathurine, Cayes, Haiti WI HT No data
REGISTERED AGENT NAME CHANGED 2021-04-09 Jean-Baptiste, Denise No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-04-09
Domestic Non-Profit 2016-07-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State