Search icon

CHRISTIAN MOVEMENT TO HELP ALL NATIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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