Entity Name: | THE BODY OF CHRIST INTERNATIONAL 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: | 18 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2011 (14 years ago) |
Document Number: | N07000003947 |
FEI/EIN Number |
208888036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4508 Inverrary Blvd, Lauderhill, FL, 33319, US |
Mail Address: | 831 N.W 171 ST, MIAMI, FL, 33169 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH BENJAMIN R | President | 831 NW 171 ST, MIAMI, FL, 33169 |
PRESENT WILFRID | Vice President | 26932 SW 132 Ct Rd, Homstead, FL, 33032 |
ETIENNE WILNER | Member | 271 NW 196th St, Miami, FL, 33169 |
JEANTINOR EMMANUEL | Member | 1530 NW 12th Ter, Fort Lauderdale, FL, 33311 |
Isma Clodanes | Member | 1212 NW 14 Ct, Fort Lauderdale, FL, 33311 |
Albert-Villas Catherine R | Vice President | 13478 69th St N, West Palm Beach FL, FL, 33412 |
Estel Rudgy | Agent | 831 NW 171st St, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 4508 Inverrary Blvd, Lauderhill, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-15 | Estel, Rudgy | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-15 | 831 NW 171st St, Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2012-07-30 | 4508 Inverrary Blvd, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-08-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-22 |
ANNUAL REPORT | 2024-05-02 |
AMENDED ANNUAL REPORT | 2023-06-15 |
ANNUAL REPORT | 2023-01-13 |
AMENDED ANNUAL REPORT | 2022-10-08 |
AMENDED ANNUAL REPORT | 2022-08-15 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State