Search icon

TEMPLE DE LA PROMESSE DE DIEU, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE DE LA PROMESSE DE DIEU, 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: 29 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: N20000010671
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 713 N 8th ST, HAINES CITY, FL, 33845, US
Mail Address: 446 CADIZ LOOP, DAVENPORT, FL, 33837, US
ZIP code: 33845
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENATUS PIERRE President 446 CADIZ LOOP, DAVENPORT, FL, 33837
REMONVIL LUMA Vice President 11701 REGAL LANE, CLERMONT, FL, 43711
SENATUS MARIE VIERGE Secretary 446 CADIZ LOOP, DAVENPORT, FL, 33837
ETRANGE JEAN Treasurer 119 S. 20 th STREET, DAVENPORT, FL, 33837
PETIT-FRERE PANEL Treasurer 190 AUBURN BROVE BLVD, AUBURNDALE, FL, 33823
PETIT-FRERE PANEL m 190 AUBURN BROVE BLVD, AUBURNDALE, FL, 33823
SAINFILS EDMA Agent 1221 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 713 N 8th ST, HAINES CITY, FL 33845 -
CHANGE OF MAILING ADDRESS 2023-10-02 713 N 8th ST, HAINES CITY, FL 33845 -
REGISTERED AGENT NAME CHANGED 2023-10-02 SAINFILS, EDMA -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 1221 WEST COLONIAL DRIVE, SUITE 102, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-02
Domestic Non-Profit 2020-07-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State