Search icon

EGLISE EVANGELIQUE DES PELERINS, INC.

Company Details

Entity Name: EGLISE EVANGELIQUE DES PELERINS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: N94000003801
FEI/EIN Number 65-0537279
Address: 1293 N.W. 119 ST, N MIAMI, FL 33167
Mail Address: 401 NW 152ND STREET, MIAMI, FL 33169
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PASTEURIN, JAMES N REV Agent 401 NW 152 ST., BISCAYNE GARDENS, FL 33169

President

Name Role Address
PASTEURIN, JAMES N President 401 NW 152ND STREET, BISCAYNE GARDENS, FL 33169

Director

Name Role Address
PASTEURIN, JAMES N Director 401 NW 152ND STREET, BISCAYNE GARDENS, FL 33169

Vice President

Name Role Address
PASTEURIN, NERETTE Vice President 401 NW 152 ST., BISCAYNE GARDENS, FL 33169

Treasurer

Name Role Address
PIERRE, FRED Treasurer 1050 N.E. 158 ST, NORTH MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-30 1293 N.W. 119 ST, N MIAMI, FL 33167 No data
REGISTERED AGENT NAME CHANGED 2022-03-30 PASTEURIN, JAMES N REV No data
REINSTATEMENT 2017-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-09-29 1293 N.W. 119 ST, N MIAMI, FL 33167 No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-29 401 NW 152 ST., BISCAYNE GARDENS, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State