Search icon

PREMIERE EGLISE BAPTISTE HAITIENNE DE FORT PIERCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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