Search icon

PENIEL HAITIAN BAPTIST CHURCH, INC.

Company Details

Entity Name: PENIEL HAITIAN BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N96000000253
FEI/EIN Number 65-0646983
Address: 720 SW 4TH AVENUE, FT. LAUDERDALE, FL 33315
Mail Address: PO BOX 100323, FORT LAUDERDALE,, FL 33310
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE-LOUIS, RENAUT C Agent 311 SW 8th Street, FT. LAUDERDALE, FL 33315

President

Name Role Address
RENAUT, PIERRE-LOUIS President 311 SW 8th Street, FT. LAUDERDALE, FL 33315

Director

Name Role Address
RENAUT, PIERRE-LOUIS Director 311 SW 8th Street, FT. LAUDERDALE, FL 33315
Louime, Kerlande, VD Director 6830 NW 10th St, North Lauderdale, FL 33068
PIERRE-LOUIS, MOISE Director 7853 JEWELWOOD DRIVE, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
Louime, Kerlande, VD Vice President 6830 NW 10th St, North Lauderdale, FL 33068
JULIEN , DORVIC Vice President 6811 NW 30th St, Sunrise City, FL 33313
Charles, Agathe Vice President 1324 NW 13th Court, Fort Lauderdale, FL 33311
PIERRE-LOUIS, MOISE Vice President 7853 JEWELWOOD DRIVE, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
Dorvil, Louise Treasurer 3800 Oak Club House Dr, BLDG 70 Apt.#209 Pompano Beach, FL 33069
JULIEN , DORVIC Treasurer 6811 NW 30th St, Sunrise City, FL 33313
Charles, Agathe Treasurer 1324 NW 13th Court, Fort Lauderdale, FL 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2018-11-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 311 SW 8th Street, FT. LAUDERDALE, FL 33315 No data
CHANGE OF MAILING ADDRESS 2010-06-03 720 SW 4TH AVENUE, FT. LAUDERDALE, FL 33315 No data
AMENDMENT 2010-06-03 No data No data
AMENDMENT 2010-01-20 No data No data
REINSTATEMENT 2006-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
Amendment 2018-11-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State