Entity Name: | EGLISE DE DIEU L'HOPITAL PAR LA FOI, 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: | 25 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | N96000002325 |
FEI/EIN Number |
593380875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 668 N PINE HILLS RD, ORLANDO, FL, 32818 |
Mail Address: | 668 N PINE HILLS RD, ORLANDO, FL, 32808 |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Theodore Edner | President | 9536 Castleford Point, Orlando, FL, 32836 |
PHILIAS MICHELINE | Director | 2732 CARBERNET CIR, OCOEE, FL, 34761 |
DE MILORD NANCY | Director | 2435 ORSOTA CIRCLE, OCOEE, FL, 34761 |
BAZILE ALBERTE | Secretary | 5540 LOOCHDALE DRIVE, ORLANDO, FL, 32818 |
PIERRE LAURENT A | Vice President | 7237 RAFANALLI CT, ORLANDO, FL, 32818 |
ST-PHAR ELIZABETH | Treasurer | 8206 VILLAGE GREEN RD, ORLANDO, FL, 32818 |
THORPE'S CONSULTING SYSTEMS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7345 W SAND LAKE RD., SUITE 306, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | THORPE'S CONSULTING SYSTEMS, INC | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2010-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 668 N PINE HILLS RD, ORLANDO, FL 32818 | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-11 |
AMENDED ANNUAL REPORT | 2020-11-17 |
AMENDED ANNUAL REPORT | 2020-11-13 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State