Search icon

EGLISE BAPTISTE DE LA RECONCILIATION, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE BAPTISTE DE LA RECONCILIATION, 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: 29 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N94000001555
FEI/EIN Number 650365296

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

Address: 1870 N STATE ROAD 7, MARGATE, FL, 33063
Mail Address: 1870 N STATE ROAD 7, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-LOUIS FRANTZ Dr. President 5290 S.W. 8TH STREET, MARGATE, FL, 33068
JEAN MIDI JASSISTA ASSI 9472 NW 54 STREET, SUNRISE, FL, 33351
PIERRE JULINE TREASUR Treasurer 11711 NORTH WEST 1ST, CORAL SPRINGS, FL, 33071
SEME GINA Dr. Secretary 275 SW 56 TH AVE, MARGATE, FL, 33068
CEME CLAUDE Counsel Deacon 275 SW 56 TH AVE, MARGATE, FL, 33068
JEAN LOUIS FRANTZ DR. Agent 1870 North State Road 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 1870 North State Road 7, MARGATE, FL 33063 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 JEAN LOUIS , FRANTZ , DR. -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-02-22
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State