Entity Name: | EGLISE MISSIONNAIRE SOURCE DE VIE, 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: | 10 Feb 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2009 (16 years ago) |
Document Number: | N95000000691 |
FEI/EIN Number |
83-0793088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5264 N UNIVERSITY DR, LAUDERHILL, FL, 33313, US |
Mail Address: | PO BOX 8976, FORT LAUDERDALE, FL, 33310, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGILE JEAN-CLAUDE | Founder | PO BOX 8976, FORT LAUDERDALE, FL, 33310 |
Jean-Pierre Missilia Deacon | Deac | PO BOX 8976, FORT LAUDERDALE, FL, 33310 |
Verdelus Phanord | Deac | PO BOX 8976, FORT LAUDERDALE, FL, 33310 |
Hortanse Laguerre | Deac | PO BOX 8976, FORT LAUDERDALE, FL, 33310 |
Mesidort Jacqueline | Secretary | PO BOX 8976, FORT LAUDERDALE, FL, 33310 |
Louime Marie-Denise | Treasurer | PO BOX 8976, FORT LAUDERDALE, FL, 33310 |
Fergile Jean-Claude | Agent | 11197 Lakeview Drive, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 5264 N UNIVERSITY DR, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-06 | Fergile, Jean-Claude | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 11197 Lakeview Drive, Coral Springs, FL 33071 | - |
AMENDMENT | 2009-06-12 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 5264 N UNIVERSITY DR, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2003-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-05-25 |
Reg. Agent Change | 2019-05-06 |
AMENDED ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2019-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8998178103 | 2020-07-27 | 0455 | PPP | 11197 LAKEVIEW DR, CORAL SPRINGS, FL, 33071-5151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State