Entity Name: | INDEPENDENT EGLISE DE DIEU PAR LE ST ESPRIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N37404 |
FEI/EIN Number |
650533470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 N.W. 36 ST., MIAMI, FL, 33142 |
Mail Address: | 1290 N.W. 36 ST., MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAJOUS GARY | President | 2530 MADEWOOD DR., FORT PIERCE, FL, 34981 |
SAJOUS GARY | Director | 2530 MADEWOOD DR., FORT PIERCE, FL, 34981 |
SAINT LOUIS MAGDALENA | Secretary | 7965 Shalimar Street, Miramar, FL, 33023 |
SAINT LOUIS MAGDALENA | Director | 7965 Shalimar Street, Miramar, FL, 33023 |
Demezier Wilda | Treasurer | 8551 NW 15th Street, Pembroke Pines, FL, 33024 |
Demezier Wilda | Director | 8551 NW 15th Street, Pembroke Pines, FL, 33024 |
EDMOND WISLINE NORDE | Vice President | 1682 PORTER RD, UNION, NJ, 07083 |
CASSEUS MONIQUE | Vice President | 2530 MADEWOOD DR., FORT PIERCE, FL, 34981 |
SAJOUS GARY | Agent | 2530 Madewood Dr., Fort Pierce, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-14 | SAJOUS, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 2530 Madewood Dr., Fort Pierce, FL 34981 | - |
REINSTATEMENT | 2021-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2011-07-18 | - | - |
REINSTATEMENT | 2010-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-08-18 |
REINSTATEMENT | 2021-06-03 |
REINSTATEMENT | 2018-02-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State