Search icon

SAINT LOUIS VILLE INCORPORATED

Company Details

Entity Name: SAINT LOUIS VILLE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N20000006101
FEI/EIN Number 85-1372188
Address: 2063 RIVER REACH DRIVE, NAPLES, FL, 34104, US
Mail Address: 2063 RIVER REACH DRIVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CHARITE PASCAL H Agent 2063 RIVER REACH DRIVE, NAPLES, FL, 34104

President

Name Role Address
CHARITE PASCAL H President 2063 RIVER REACH DRIVE, NAPLES, FL, 34104

Vice President

Name Role Address
NAPOLEON LUCKINS Vice President 4473 17TH PLACE, SW, NAPLES, FL, 34116

Treasurer

Name Role Address
MOISE MICHEL Treasurer 86 CLEVELAND ST, NORTH PROVIDENCE, RI, 02904

Secretary

Name Role Address
JEAN RUTH M Secretary 2063 RIVER REACH DRIVE, NAPLES, FL, 34104
MOISE EDOUARD Secretary 2063 RIVER REACH DRIVE, NAPLES, FL, 34104

Publ

Name Role Address
ALFRED FRANCKLIN H Publ 2063 RIVER REACH DRIVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2063 RIVER REACH DRIVE, 395, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2063 RIVER REACH DRIVE, 395, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-01-13 2063 RIVER REACH DRIVE, 395, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2022-01-13 CHARITE, PASCAL HERODE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2022-01-13
Domestic Non-Profit 2020-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State