Search icon

EBEN-EZER HAITIAN BAPTIST CHURCH OF PORT CHARLOTTE, INC. - Florida Company Profile

Company Details

Entity Name: EBEN-EZER HAITIAN BAPTIST CHURCH OF PORT CHARLOTTE, 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: 24 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: N92000000979
FEI/EIN Number 65-0414345

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

Address: 17195 OAKLEAF AVE, PORT CHARLOTTE, 33953, CH
Mail Address: PO BOX 380996, MURDOCK, 33938, CH
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBY MARIE Director 18065 WING AVENUE, PORT CHARLOTTE, FL, 33948
TOBY MARIE Secretary 18065 WING AVENUE, PORT CHARLOTTE, FL, 33948
Mesadieu Christian ESr. Treasurer 1051 Ohana Way, North Port, FL, 34289
Fenelus Eliette PASTOR Asst 1197 Dewhurst Street, Port Charlotte, FL, 33952
Vincent Luc G Agent 23221 Fitzpatrick Ave, Port Charlotte, FL, 33980
TOBY ENOC PASTOR Director 18065 WING AVENUE, PORT CHARLOTTE, FL, 33948
TOBY ENOC PASTOR President 18065 WING AVENUE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 23221 Fitzpatrick Ave, Port Charlotte, FL 33980 -
REINSTATEMENT 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 17195 OAKLEAF AVE, PORT CHARLOTTE 33953 CH -
CHANGE OF MAILING ADDRESS 2016-11-16 17195 OAKLEAF AVE, PORT CHARLOTTE 33953 CH -
REGISTERED AGENT NAME CHANGED 2016-11-16 Vincent, Luc G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-23
REINSTATEMENT 2016-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State