Entity Name: | MARANATHA HAITIAN EVANGELICAL BAPTIST 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 Jun 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 May 2010 (15 years ago) |
Document Number: | N07000005996 |
FEI/EIN Number |
680675846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 NW 10TH AVE, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 179 SE 28TH CT, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER BENOIT S | President | 179 SE 28TH COURT, BOYNTON BEACH, FL, 33435 |
CLAUDETTE BENOIT S | Treasurer | 179 SE 28TH COURT, BOYNTON BEACH, FL, 33435 |
jumelle wagner | Secretary | 115 nw 10th ave, BOYNTON BEACH, FL, 33435 |
BENOIT ERICK | Director | 115 NW 10TH AVE, BOYNTON BEACH, FL, 33435 |
BENOIT WALTER S | Agent | 179 SE 28TH CT, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 115 NW 10TH AVE, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-21 | BENOIT, WALTER SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-21 | 179 SE 28TH CT, BOYNTON BEACH, FL 33435 | - |
AMENDMENT AND NAME CHANGE | 2010-05-27 | MARANATHA HAITIAN EVANGELICAL BAPTIST CHURCH, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-05-27 | 115 NW 10TH AVE, BOYNTON BEACH, FL 33435 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State