Search icon

EGLISE BAPTISTE HAITENNE ST PAUL D'ORLANDO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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