Search icon

EGLISE DE DIEU PRIMITIVE DE LA NOUVELLE JERUSALEM, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE DE DIEU PRIMITIVE DE LA NOUVELLE JERUSALEM, 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: 13 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: N99000004834
FEI/EIN Number 650912512

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

Address: 3205 S Seacrest Blvd, Boynton Beach, FL, 33435, US
Mail Address: 3205 S Seacrest Blvd, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUJUSTE HARRY Director 5796 STRAWBERRY LAKE CIRCLE, LAKE WORTH, FL, 33463
DIEUJUSTE MARIE C Secretary 5796 STRAWBERRY LAKE CIRCLE, LAKE WORTH, FL, 33463
DIEUJUSTE MARIE C Director 5796 STRAWBERRY LAKE CIRCLE, LAKE WORTH, FL, 33463
LUBERISSE RUBENS M Director 3360 N SEACREST BLVD, BOYNTON BEACH, FL, 33435
PAUL EMILCA MURSSELAINE Treasurer 183 HEMING WAY, BOYNTON BEACH, FL, 33426
PAUL EMILCA MURSSELAINE Director 183 HEMING WAY, BOYNTON BEACH, FL, 33426
DENEUS GUEGUEUR . Agent 2815 SW 13th St, DELRAY BEACH, FL, 33445
DENEUS GUEGUEUR Director 2815 SW 13TH ST, DELRAY BEACH, FL, 33445
LUBERISSE RUBENS M Vice President 3360 N SEACREST BLVD, BOYNTON BEACH, FL, 33435
DIEUJUSTE HARRY President 5796 STRAWBERRY LAKE CIRCLE, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 2815 SW 13th St, Apt 203, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 3205 S Seacrest Blvd, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-03-29 3205 S Seacrest Blvd, Boynton Beach, FL 33435 -
AMENDMENT 2011-03-24 - -
AMENDMENT 2007-08-31 - -
REGISTERED AGENT NAME CHANGED 2006-09-18 DENEUS, GUEGUEUR . -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State