Search icon

ALLIANCE CHRETIENNE EN JESUS-CHRIST, INC.

Company Details

Entity Name: ALLIANCE CHRETIENNE EN JESUS-CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: N04000007259
FEI/EIN Number 201420876
Address: 12900 NORTH MIAMI AVENUE, MIAMI, FL, 33168, US
Mail Address: 1530 N.E 150 STREET, MIAMI, FL, 33161, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE-CANEL ALAND C Agent 12794 W DIXIE HWY, N MIAMI, FL, 33161

President

Name Role Address
PIGNE ISERAEL P President 1530 NE 150 ST, MIAMI, FL, 33161

Director

Name Role Address
PIGNE ISERAEL P Director 1530 NE 150 ST, MIAMI, FL, 33161
PIGNE MARIE T Director 1530 NE 150 ST, MIAMI, FL, 33161

Chairman

Name Role Address
PIGNE ISERAEL P Chairman 1530 NE 150 ST, MIAMI, FL, 33161

Treasurer

Name Role Address
DANGER MARIE T Treasurer 1530 N.E. 150 STREET, MIAMI, FL, 33161

Asst

Name Role Address
PIGNE ESTELLE Asst 1530 N.E. 150 STREET, MIAMI, FL, 33161
Thomas Marie II Asst 1801 N.E 140 street, MIAMI, FL, 33181

Secretary

Name Role Address
CADET-DORMEUS AGNES PSC Secretary 15300 N. E. 5th Avenue, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 12900 NORTH MIAMI AVENUE, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2019-01-15 12900 NORTH MIAMI AVENUE, MIAMI, FL 33168 No data
AMENDMENT 2006-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State