Search icon

L'EGLISE BAPTISTE GRACE POUR LA NOUVELLE GENERATION ET OEUVRE MISSIONAIRE, INC. - Florida Company Profile

Company Details

Entity Name: L'EGLISE BAPTISTE GRACE POUR LA NOUVELLE GENERATION ET OEUVRE MISSIONAIRE, 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 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2012 (13 years ago)
Document Number: N99000000176
FEI/EIN Number 650888195

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

Mail Address: 262 Foremost Ave NW, PALM BAY, FL, 32907, US
Address: 3925 Dixie highway NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-HILAIRE IDONEL Secretary 2154 Granville St. NE, PALM BAY, FL, 32907
SAINT-HILAIRE IDONEL Treasurer 2154 Granville St. NE, PALM BAY, FL, 32907
SAINT-HILAIRE SONA Director 2154 Granville St. NE, PALM BAY, FL, 32907
SAINT-HILAIRE SONA Treasurer 2154 Granville St. NE, PALM BAY, FL, 32907
SAINT-HILAIRE NELSON L Secretary 2154 GRANVILLE ST. NE, PALM BAY, FL, 32907
SAINT-HILAIRE NELSON L Agent 2154 GRANVILLE ST. NE, PALM BAY, FL, 32907
SAINT-HILAIRE IDONEL President 2154 Granville St. NE, PALM BAY, FL, 32907
SAINT-HILAIRE IDONEL Director 2154 Granville St. NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 3925 Dixie highway NE, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2020-03-19 3925 Dixie highway NE, PALM BAY, FL 32905 -
REINSTATEMENT 2012-08-08 - -
PENDING REINSTATEMENT 2012-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 2154 GRANVILLE ST. NE, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2012-08-08 SAINT-HILAIRE, NELSON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State