Search icon

CHRIST JESUS FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: CHRIST JESUS FOUNDATION 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: 04 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: N07000008650
FEI/EIN Number 260833119

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1160 KANE CONCOURSE, 400, BAY HARBOR ISLAND, FL, 33154, US
Mail Address: 1160 KANE CONCOURSE, 400, BAY HARBOR ISLAND, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFFOURI RAMSEY R President 1160 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
SAFFOURI RAMSEY R Director 1160 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154
Egozi Bernie Agent 2999 NE 191 ST, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114054 CHRIST JESUS COLLEGE & SEMINARY EXPIRED 2019-10-21 2024-12-31 - 1160 KANE CONCOURSE SUITE 400, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 2999 NE 191 ST, STE 407, Aventura, FL 33180 -
REINSTATEMENT 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 Egozi, Bernie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-01-24
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-09-18
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State