Search icon

MORIJA EVANGELICAL ALLIANCE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MORIJA EVANGELICAL ALLIANCE CHURCH, 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: 03 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: N01000007052
FEI/EIN Number 650657937

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

Address: 6240 DODD RD., GREENACRES, FL, 33463, US
Mail Address: 6240 Dodd Road, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN JEAN ROBERT President 6240 Dodd Road, Greenacres, FL, 33463
PASCAL JEAN WEB Secretary 1008 PINE CIRCLE, GREENACRES, FL, 33463
MARIE-ANDRE SAINT-AIME Director 1389 FAIRFAX CIRCLE EAST, BOYNTON BEACH, FL, 33463
LAROUSSE DARCELIN Officer 428 NORTWEST 4TH AVENUE, BOYNTON BEACH, FL, 33435
TIMOTHY JEAN Vice President 3820 NEWPORT AVE, BOYNTON BEACH, FL, 33436
ADVANCED GLOBAL ACCOUNTING FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-22 120 S OLIVE AVE, 305, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-06-30 ADVANCED GLOBAL ACCOUNTING FIRM -
REINSTATEMENT 2017-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-18 6240 DODD RD., GREENACRES, FL 33463 -
REINSTATEMENT 2011-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-01 - -
AMENDMENT AND NAME CHANGE 2009-01-15 MORIJA EVANGELICAL ALLIANCE CHURCH, INC. -
REINSTATEMENT 2009-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-10-11
REINSTATEMENT 2017-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State