Search icon

L'EGLISE BAPTISTE CHRIST SEUL ESPOIRE, INC - Florida Company Profile

Company Details

Entity Name: L'EGLISE BAPTISTE CHRIST SEUL ESPOIRE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N97000001452
FEI/EIN Number 650832749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3631 NW 37th Street, OAKLAND PARK, FL, 33309, US
Mail Address: 3617 NE 36TH ST, FT LAUDERDALE, FL, 33311
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGES CAMILLE Pastor 433 NW 42nd Street, OAKLAND PARK, FL, 33309
FLORESTAL ANDRE Director 3631 NW 37th Street, OAKLAND PARK, FL, 33309
DESLAURIER YVETTE Director 3631 NW 37th Street, OAKLAND PARK, FL, 33309
PRAAL BELENESE Director 3631 NW 37th Street, OAKLAND PARK, FL, 33309
CAMILLE GEORGE Agent 433 NW 42nd Street,, OAKLAND PARK, FL, 333094759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 433 NW 42nd Street,, APT #4, OAKLAND PARK, FL 33309-4759 -
REINSTATEMENT 2019-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 3631 NW 37th Street, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-01-29 CAMILLE, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-09 - -
CHANGE OF MAILING ADDRESS 2013-05-09 3631 NW 37th Street, OAKLAND PARK, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2019-01-29
REINSTATEMENT 2013-05-09
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State