Entity Name: | EGLISE DE DIEU EVANGELIQUE CHURCH OF GOD, 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: | 09 Jul 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N93000003062 |
FEI/EIN Number |
65-1079186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12800 N.E. 6TH AVE., NORTH MIAMI, FL, 33161, US |
Mail Address: | 12800 N.E. 6TH AVE., NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON RAPHAEL P | President | 12800 NE 6TH AVE., MIAMI, FL, 33161 |
SIMON RAPHAEL P | Director | 12800 NE 6TH AVE., MIAMI, FL, 33161 |
SIMON JEMIMA | Vice President | 575 N.E. 127TH ST., MIAMI, FL, 33161 |
SIMON JEMIMA | Director | 575 N.E. 127TH ST., MIAMI, FL, 33161 |
DENIS BLEUETTE | Vice President | 1524 NW 119ST, MIAMI, FL, 33161 |
DENIS BLEUETTE | Director | 1524 NW 119ST, MIAMI, FL, 33161 |
Castor Pierre | Treasurer | 12800 N.E 6TH AVE, MIAMI, FL, 33161 |
Castor Pierre | Director | 12800 N.E 6TH AVE, MIAMI, FL, 33161 |
DUCATEL RODNA | Director | 8002 NW 11 AVE, MIAMI, FL, 33138 |
THOMAS MARIE P | Secretary | 470 NE 103RD STREET, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G00140900111 | CHRISTIAN'S ACADEMY AND PRESCHOOL | ACTIVE | 2000-05-22 | 2025-12-31 | - | 12800-30 NE 6TH AVE, N MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 12800 NE 6 AVENUE, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 12800 N.E. 6TH AVE., NORTH MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 12800 N.E. 6TH AVE., NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2011-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-02-10 | THOMAS, MARIE JRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2000-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
AMENDED ANNUAL REPORT | 2018-11-06 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
65-0841531 | Corporation | Unconditional Exemption | 12800 NE 6TH AVE, NORTH MIAMI, FL, 33161-4715 | 2001-04 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State