Entity Name: | TEMPLE DE L'ETERNEL, 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: | 05 Oct 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Nov 1999 (25 years ago) |
Document Number: | N34574 |
FEI/EIN Number |
650962974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10836 NW 7TH AVE, MIAMI, FL, 33168 |
Mail Address: | 10836 NW 7TH AVE, MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORELIEN EVANS | Director | 8700 NE 4TH AVENUE, El Portal, FL, 33138 |
ARCHANGE ACEUS | AD | 1048 NW 34TH TERRACE, MIAMI, FL, 33127 |
Benoit Philomise | ADVI | 1377 NW 41ST STREET, Miami, FL, 33142 |
Voltaire Lucy S | Secretary | 1844 NE 170 Street, North Miami Beach, FL, 33162 |
DORELIEN EVANS R | Agent | 8700 N.E. 4TH AVE, MIAMI, FL, 33138 |
PETIT-FOND JEAN G | Treasurer | 1180 NW 120TH STREET, MIAMI, FL, 33168 |
CASEUS PAUL | Assistant Treasurer | 1140 NW 142ND STREET, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-05-03 | 10836 NW 7TH AVE, MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-27 | 10836 NW 7TH AVE, MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-25 | 8700 N.E. 4TH AVE, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-25 | DORELIEN, EVANS REV | - |
AMENDMENT | 1999-11-08 | - | - |
REINSTATEMENT | 1998-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State