Search icon

BROWARD HAITIAN MISSION CHRISTIAN CHURCH-KINGDOM IN CHRIST, INC.

Company Details

Entity Name: BROWARD HAITIAN MISSION CHRISTIAN CHURCH-KINGDOM IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2000 (24 years ago)
Document Number: 760357
FEI/EIN Number 65-0678330
Mail Address: 1001 N.W. 6 STREET, POMPANO BEACH, FL 33060
Address: 101 NE 12 Ave, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
St. Jean, Julienne, Pastor Agent 2080 NW 1st Ave, Pompano Beach, FL 33060

President

Name Role Address
St. Jean , Julienne, Pastor President 2080 NW 1st Ave, Pompano Beach, FL 33060

Vice President

Name Role Address
Moss, Peter , Jr. Vice President 4970 SW 7th ST, Margate, FL 33068

Treasurer

Name Role Address
Moss, Rachel , Rev. Treasurer 4970 SW 7th Street, Margate, FL 33068

Director

Name Role Address
Moss, Rachel , Rev. Director 4970 SW 7th Street, Margate, FL 33068
Moss, Peter F. , Sr. Director 520 NW 10th Ave, Pompano Beach, FL 33060

Secretary

Name Role Address
Pierre, Martine Secretary 1018 SW Facet Ave, Port Saint Lucie, FL 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 101 NE 12 Ave, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2080 NW 1st Ave, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2020-06-28 101 NE 12 Ave, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 St. Jean, Julienne, Pastor No data
REINSTATEMENT 2000-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1995-11-17 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
NAME CHANGE AMENDMENT 1983-02-02 BROWARD HAITIAN MISSION CHRISTIAN CHURCH-KINGDOM IN CHRIST, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-02
AMENDED ANNUAL REPORT 2016-10-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State