Entity Name: | EGLISE BAPTISTE HAITENNE ST PAUL D'ORLANDO 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: | 12 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2015 (10 years ago) |
Document Number: | N95000004322 |
FEI/EIN Number |
593351309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 S. TEXAS AVE, ORLANDO, FL, 32805 |
Mail Address: | 2 S. TEXAS AVE, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN MAUREL | President | 5311 AEOLUS WAY, ORLANDO, FL, 32808 |
JEAN MAUREL | Director | 5311 AEOLUS WAY, ORLANDO, FL, 32808 |
Jean Diana F | Vice President | 4548 CHARLEEN TER, ORLANDO, FL, 32808 |
Jean Diana F | Director | 4548 CHARLEEN TER, ORLANDO, FL, 32808 |
Jean Raymond | Secretary | 1200 w.holden avenue, ORLANDO, FL, 32839 |
Jean Raymond | Director | 1200 w.holden avenue, ORLANDO, FL, 32839 |
JEAN MAUREL | Agent | 5311 AEOLUS WAY, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-13 | JEAN, MAUREL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-07-16 | 2 S. TEXAS AVE, ORLANDO, FL 32805 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 2 S. TEXAS AVE, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 5311 AEOLUS WAY, ORLANDO, FL 32808 | - |
NAME CHANGE AMENDMENT | 2007-11-13 | EGLISE BAPTISTE HAITENNE ST PAUL D'ORLANDO INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-29 |
REINSTATEMENT | 2015-06-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State