Search icon

THE BODY OF CHRIST INTERNATIONAL CHURCH, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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