Search icon

TEMPLE DE L'ETERNEL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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