"EGLISE CHRETIENNE INTERNATIONAL DE JESUS CHRIST, INC. MT.16:18-19"

"EGLISE CHRETIENNE INTERNATIONAL DE JESUS CHRIST, INC. MT.16:18-19" has been set up 12/13/2004 in state FL. The current status of the business is Inactive. The "EGLISE CHRETIENNE INTERNATIONAL DE JESUS CHRIST, INC. MT.16:18-19" principal address is 94 NW 42ND STREET NORTH ANDREWS AVENUE, OAKLAND PARK,, FL, 33309. Meanwhile you can send your letters to 94 NW 42ND STREET NORTH ANDREWS AVENUE, OAKLAND PARK,, FL, 33309. The company`s registered agent is DUMAINE RIVEL D 2750 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311. The company`s management are President, Director - Dumaine Rivel, Vice President, President, Director - Fleur Aimee Marie, Secretary, Director - Dumaine Rivel D. The last significant event in the company history is ADMIN DISSOLUTION FOR ANNUAL REPORT which is dated by 9/28/2012. This decision is take in action on unknown. The company annual reports filed on Annual reports – 4/30/2011.


Company number N04000011602
Status Inactive
FEI number 364565574
Company Type Domestic Non Profit
Home State FL
Last activity date 9/28/2012
Date Of Incorporation 12/13/2004
Principal Address 94 NW 42ND STREET NORTH ANDREWS AVENUE, OAKLAND PARK,, FL, 33309
Mailing Address 94 NW 42ND STREET NORTH ANDREWS AVENUE, OAKLAND PARK,, FL, 33309

"EGLISE CHRETIENNE INTERNATIONAL DE JESUS CHRIST, INC. MT.16:18-19" Principals

Rivel Dumaine

President, Director Dumaine Rivel
Address 2750 SOMERSET DRIVE, APT# T-104, LAUDERDALE LAKES, FL, 33311

Aimee Marie Fleur

Vice President, President, Director Fleur Aimee Marie
Address 3361 NW 46TH AVENUE, LAUDERDALE LAKES, FL, 33319

Rivel D Dumaine

Secretary, Director Dumaine Rivel D
Address 2750 SOMERSET DRIVE APT T104, LAUDERDALE LAKES, FL, 33311

Last Annual Reports

2011 4/30/2011
2011 4/30/2011
2010 5/3/2010

Registered Agent

Agent Name DUMAINE RIVEL D (p)
Agent Address 2750 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311

"EGLISE CHRETIENNE INTERNATIONAL DE JESUS CHRIST, INC. MT.16:18-19" Events

2/28/2005 AMENDMENT

10/25/2005 NAME CHANGE AMENDMENT

9/28/2012 ADMIN DISSOLUTION FOR ANNUAL REPORT