Entity Name: | EGLISE DE DIEU PRIMITIVE INTERNATIONAL 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: | 21 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | N17000009515 |
FEI/EIN Number |
82-3048861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 Short 30th St, TAMPA, FL, 33610, US |
Mail Address: | 4010 Short 30th St, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESIR EDNEL | Past | 1516 E Mcberry, TAMPA, FL, 33610 |
Lovenel Sexil | Past | 3308 N 76th st, Tampa, FL, 33619 |
Jhouleine Delise J | Asst | 2204 pleasant view ave, Ruskin, FL, 33570 |
charles Mislet | Secretary | 1705 woodfern dr, Tampa, FL, 33612 |
LOUIDORT KATIA | Officer | 7135 N 50TH ST, TAMPA, FL, 33617 |
Desir Wendel | Past | 8587 Carley Sound Cir, Tampa, FL, 33647 |
DESIR EDNEL | Agent | 1516 E Mcberry st, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-04 | DESIR, EDNEL | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-19 | 1516 E Mcberry st, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-19 | 4010 Short 30th St, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2019-09-19 | 4010 Short 30th St, TAMPA, FL 33610 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-16 |
REINSTATEMENT | 2023-11-06 |
ANNUAL REPORT | 2022-09-16 |
AMENDED ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2018-09-17 |
Domestic Non-Profit | 2017-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State