Entity Name: | PREMIERE EGLISE BAPTISTE HAITIENNE DE FORT PIERCE, 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: | 04 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | N93000000657 |
FEI/EIN Number |
650406882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1804 NORTH 29TH STREET, FT. PIERCE, FL, 34950 |
Mail Address: | P.O.BOX 657, FORT PIERCE, FL, 34594-0657 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilles Ismth A | President | 458 SW HOMELAND RD, PORT ST LUCIE, FL, 34953 |
Leger Libenais | Vice President | 4585 Brownell Ter, PORT ST LUCIE, FL, 34983 |
Joseph Jean C | Deac | 1914 Wyoming Ave, Fort Pierce, FL, 34982 |
Pompee Jean U | Othe | 930 23rd Place SW, Vero Beach, FL, 32962 |
Ferdinand Casimir | Agent | 5832 NW Zenith DR, Port Saint Lucie, FL, 34953 |
Leger Marie M | Secretary | 4585 NW Brownell ter, PORTST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000150817 | HAITIANS GOT TALLENT,INC. | EXPIRED | 2009-08-28 | 2014-12-31 | - | 6365 NW REGAL CIR, FORT PIERCE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-19 | 5832 NW Zenith DR, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-17 | Ferdinand, Casimir | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-23 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-02-19 |
AMENDED ANNUAL REPORT | 2013-06-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State