Search icon

CONGREGATION OF THE SACRED HEART OF JESUS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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