Entity Name: | KE'N TOUCHE'N CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 May 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2020 (4 years ago) |
Document Number: | N20000005592 |
FEI/EIN Number | 85-1293197 |
Address: | 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 33416, US |
Mail Address: | 312 W Gay Ave, York, PA, 17401, US |
ZIP code: | 33416 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYPPOLITE CLETHA | Agent | 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 33416 |
Name | Role | Address |
---|---|---|
HYPPOLITE CLETHA | President | 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 33416 |
Name | Role | Address |
---|---|---|
GUILLET FRANTZ | Vice President | 60 E Eckerson Rd, Spring Valley, NY, 10977 |
Name | Role | Address |
---|---|---|
MATHURIN MATHIEU11 | Secretary | 114 SW 6TH AVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
HYPPOLITE JEAN R | Treasurer | 3200 SUMMIT BLVD, WEST PALM BEACH, FL, 33416 |
Name | Role | Address |
---|---|---|
BOUCHOTTE EMMANUEL | Chairman | 181 WOOD AVE, STRATFORD, CT, 06614 |
Name | Role | Address |
---|---|---|
BELLAVOIR PRICILE | Director | 50 ARLINGTON ST, WESTBURY, NY, 11590 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-10 | 3200 SUMMIT BLVD, UNIT 15885, WEST PALM BEACH, FL 33416 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 3200 SUMMIT BLVD, UNIT 15885, WEST PALM BEACH, FL 33416 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 3200 SUMMIT BLVD, UNIT 15885, WEST PALM BEACH, FL 33416 | No data |
AMENDMENT | 2020-09-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-31 |
Amendment | 2020-09-08 |
Domestic Non-Profit | 2020-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State