Detail by Entity Name

Florida Not For Profit Corporation

EGLISE DE DIEU L'HOPITAL PAR LA FOI, INC.

Cross Reference Name CHURCH OF GOD HOSPITAL BY FAITH, INC.
Filing Information
N96000002325 59-3380875 04/25/1996 FL ACTIVE REINSTATEMENT 10/11/2021
Principal Address
668 N PINE HILLS RD
ORLANDO, FL 32818

Changed: 10/07/2003
Mailing Address
668 N PINE HILLS RD
ORLANDO, FL 32808

Changed: 07/21/2008
Registered Agent Name & Address THORPE'S CONSULTING SYSTEMS, INC
7345 W SAND LAKE RD.
SUITE 306
ORLANDO, FL 32819

Name Changed: 10/11/2021

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title President

Theodore, Edner
9536 Castleford Point
Orlando, FL 32836

Title Director

PHILIAS, MICHELINE
2732 CARBERNET CIR
OCOEE, FL 34761

Title Director

DE MILORD, NANCY
2435 ORSOTA CIRCLE
OCOEE, FL 34761

Title Secretary

BAZILE, ALBERTE
5540 LOOCHDALE DRIVE
ORLANDO, FL 32818

Title VICE PRESIDENT

PIERRE, LAURENT A
7237 RAFANALLI CT
ORLANDO, FL 32818

Title Treasurer

ST-PHAR, ELIZABETH M
8206 VILLAGE GREEN RD
ORLANDO, FL 32818

Title Director

AGENORD, GEORGE
4404 AMERICANA STREET
ORLANDO, FL 32811

Title Director

CHERY, YLVICK
6000 BROOK HILL CIR
ORLANDO, FL 32810

Title Director

SIMON, CHARITE
8206 VILLAGE GREEN RD
ORLANDO, FL 32818

Title DIRECTOR

BRUN, MICHELINE M
2467 LAUREL BLOSSOM CIR
OCOEE, FL 34761

Title DIRECTOR

CESAIRE, WOLGINDE
6030 BROOKHILL CIR
ORLANDO, FL 32810

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/25/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
10/11/2021 -- REINSTATEMENT View image in PDF format
11/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
11/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/28/2013 -- ANNUAL REPORT View image in PDF format
04/29/2012 -- ANNUAL REPORT View image in PDF format
05/08/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- REINSTATEMENT View image in PDF format
07/21/2008 -- ANNUAL REPORT View image in PDF format
05/08/2007 -- ANNUAL REPORT View image in PDF format
10/13/2006 -- REINSTATEMENT View image in PDF format
05/01/2005 -- ANNUAL REPORT View image in PDF format
10/21/2004 -- REINSTATEMENT View image in PDF format
10/07/2003 -- REINSTATEMENT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
12/12/2001 -- Amendment View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
11/24/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format