Search icon

EGLISE DE DIEU L'HOPITAL PAR LA FOI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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