Entity Name: | L'EGLISE DE LA NOUVELLE ALLIANCE 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: | 30 Apr 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2005 (20 years ago) |
Document Number: | N93000002019 |
FEI/EIN Number |
650585498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14050 NW 17 AVE, OPA LOCKA, FL, 33054 |
Mail Address: | 14050 NW 17 AVE, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORCE MARIE | Director | 770 NW 154 STREET, MIAMI, FL, 33168 |
JEAN MARGARETTE | Secretary | 770 NW 154 STREET, MIAMI, FL, 33168 |
JEAN ILOISE | Director | 14060 NW 7 AVE, MIAMI, FL, 33168 |
PAUL MARC G | Agent | 14050 NW 17 AVE, OPA LOCKA, FL, 33054 |
PAUL MARC | President | 14050 NW 17 AVE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-30 | PAUL, MARC G | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 14050 NW 17 AVE, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-12 | 14050 NW 17 AVE, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 14050 NW 17 AVE, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2005-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2004-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-06-10 | - | - |
REINSTATEMENT | 2002-04-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State