Search icon

ECOLE SANCTUAIRE EBENEZER POUR DEVELOPMENT DUVEZIN, INC - Florida Company Profile

Company Details

Entity Name: ECOLE SANCTUAIRE EBENEZER POUR DEVELOPMENT DUVEZIN, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Rue Development # 5, Camp-Perrin/Saut-Mathurine, Ca, WI, HT
Mail Address: 1121 PENINSULA WAY, GREENACRES, FL, 33413, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-BAPTIST DENISE President 1121 PENINSULA WAY, GREENACRES, FL, 33413
JEAN-BAPTIST DENISE Director 1121 PENINSULA WAY, GREENACRES, FL, 33413
JEAN-BAPTIST ERNEST Auth 1121 PENINSULA WAY, GREENACRES, FL, 33413
ELMA HERMIONE Co 1121 PENINSULA WAY, GREENACRES, FL, 33413
ELMA HERMIONE Treasurer 1121 PENINSULA WAY, GREENACRES, FL, 33413
HENRY FLAVIE Vice President 3720 ORLENADER LANE, RIVIERA BEACH, FL, 33407
HENRY FLAVIE Director 3720 ORLENADER LANE, RIVIERA BEACH, FL, 33407
EDEUS JOCELAIRE Officer 1900 OLD MOSS LANE, MIDDLEBEURG, FL, 3068
EDEUS JOSEPH Elde 73 Rue Marcadieu #73, Delmas, Po, WI
Jean-Baptiste Denise Agent 1121 PENINSULA WAY, GREENACRES, FL, 33413

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 - 1121 PENINSULA WAY, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 Rue Development # 5, Camp-Perrin/Saut-Mathurine, Cayes, Haiti WI HT -
REGISTERED AGENT NAME CHANGED 2021-04-09 Jean-Baptiste, Denise -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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: 01 Apr 2025

Sources: Florida Department of State