Entity Name: | CHRISTIAN MOVEMENT TO HELP ALL NATIONS 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: | 08 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2020 (5 years ago) |
Document Number: | N05000009334 |
FEI/EIN Number |
383726460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 NW 54 STREET, MIAMI, FL, 33127, US |
Mail Address: | 32 NW 54 STREET, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOISSAINT GUANCILENE | Secretary | 1530 NE 136 STREET, #15, MIAMI, FL, 33161 |
DOISSAINT MORIL | President | 32 NW 54 STREET, MIAMI, FL, 33127 |
ALCIME JONAS | Vice President | 530 NW 109TH ST, MIAMI, FL, 33168 |
THE PROFESSIONAL FIRM CORP | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08329900007 | RADIO PISCINE OF DELIVERANCE | EXPIRED | 2008-11-26 | 2013-12-31 | - | 1505 NE 135 STREET, APT 17, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 822 NE 125TH STREET SUITE 109, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2020-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-17 | THE PROFESSIONAL FIRM, CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 32 NW 54 STREET, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2016-02-10 | 32 NW 54 STREET, MIAMI, FL 33127 | - |
REINSTATEMENT | 2016-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-21 |
Amendment | 2020-09-17 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State