Entity Name: | CONGREGATION OF THE SACRED HEART OF JESUS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Mar 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | N17000002642 |
FEI/EIN Number |
82-0758197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2921 NE 48 STREET, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 2921 NE 48 STREET, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LE Peter T | President | 2921 NE 48 Street, Lighthouse Point, FL, 33064 |
Truong Qua M | Vice President | 5832 Strawberry Lakes Circle, Lake Worth, FL, 33463 |
Le Cuong V | Secretary | 5832 Strawberry Lakes Cicle, Lake Worth, FL, 33463 |
Truong Quyen | Treasurer | 2681 SW 136th Ave, Davie, FL, 33330 |
Le Ailin N | Agent | 5801 Colbright Road, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 4700 s 25th st, Fort Pierce, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2921 NE 48 STREET, LIGHTHOUSE POINT, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-16 | Le, Ailin N | - |
CHANGE OF MAILING ADDRESS | 2021-10-25 | 2921 NE 48 STREET, LIGHTHOUSE POINT, FL 33064 | - |
AMENDMENT | 2021-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-25 | 2921 NE 48 STREET, LIGHTHOUSE POINT, FL 33064 | - |
NAME CHANGE AMENDMENT | 2021-09-21 | CONGREGATION OF THE SACRED HEART OF JESUS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 5801 Colbright Road, Lake Worth, FL 33467 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-16 |
Amendment | 2021-10-25 |
Name Change | 2021-09-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
Domestic Non-Profit | 2017-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State