Search icon

BERACA HAITIAN ALLIANCE CHURCH, INC - Florida Company Profile

Company Details

Entity Name: BERACA HAITIAN ALLIANCE 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: 11 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: N07000008927
FEI/EIN Number 59-2178578

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

Address: 13521 NE Miami ct, Miami, FL, 33161, US
Mail Address: 13521 NE Miami ct, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH JEAN GONEL Pastor President 15819 N.W. 11TH STREET, PEMBROKE PINES, FL, 33028
Jean-Lucas Jemima Secretary 13521 NE MIAMI CT, MIAMI, FL, 33161
St-louis Kesnor Advi 15819 N.W. 11TH STREET, PEMBROKE PINES, FL, 33028
Fleurjuste Jeffrey Pastor Prop 13521 NE Miami ct, Miami, FL, 33161
JOSEPH JEAN Pastor Agent 13521 NE Miami ct, miami, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 13521 NE Miami ct, miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 13521 NE Miami ct, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-06-20 13521 NE Miami ct, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-06-20 JOSEPH, JEAN GONEL, Pastor -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000512494 INACTIVE WITH A SECOND NOTICE FILED 11-5653 CA 01 SECTION 41 11TH JUDICIAL CIRCUIT COURT 2012-06-13 2017-07-11 $100,963.29 SOUTHEASTERN DISTRICT OF THE CHRISTIAN & MISSION ALLIAN, 7212 CURRY FORD ROAD, ORLANDO FL 32822

Court Cases

Title Case Number Docket Date Status
BETHESDA CHRISTIAN CENTER, INC., et al. VS THE SOUTHERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE 4D2017-2687 2017-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-CA011717

Parties

Name GONEL JOSEPH
Role Appellant
Status Active
Name BERACA HAITIAN ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Role Appellant
Status Active
Name BETHESDA CHRISTIAN CENTER INC.
Role Appellant
Status Active
Representations James Jean-Francois
Name BERACA HAITIAN ALLIANCE CHURCH, INC
Role Appellant
Status Active
Name THE SOUTHERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Role Appellee
Status Active
Representations ALEXANDER LIAN
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 30, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2018-05-24
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of THE SOUTHERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 10, 2018 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before May 24, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Counsel for appellee is reminded that requests for extension of time should be filed BEFORE the deadline expires, not after.
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE SOUTHERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Docket Date 2018-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2018-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 3/7/18
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee's January 8, 2018 "motion for order to show cause why appeal should not be dismissed" is denied; further, ORDERED that appellants' January 8, 2018 "motion for extension of time to file initial brief: opposed by appellee" is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (WITH ATTACHED DUPLICATE OF TRANSCRIPT FILED ON 11/7/17 - ADDITIONAL WORD INDEX INCLUDED)
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2018-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (DENIED) FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of THE SOUTHERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's November 13, 2017 response in opposition, it is ORDERED that appellants' November 9, 2017 motion for extension for time to file initial brief is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE SOUTHERN DISTRICT OF THE CHRISTIAN AND MISSIONARY ALLIANCE
Docket Date 2017-11-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's November 7, 2017 motion to supplement the record is granted, and the record is supplemented to include the transcript of the trial/final hearing of August 2, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2017-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2017-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 11/9/17**
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2017-10-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ 42 PAGES
Docket Date 2017-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 2382 PAGES
Docket Date 2017-08-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BETHESDA CHRISTIAN CENTER, INC.
Docket Date 2017-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BERACA HAITIAN ALLIANCE CHURCH, VS CENTRAL ALLIANCE CHURCH, et al., 3D2015-2180 2015-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-10620

Parties

Name BERACA HAITIAN ALLIANCE CHURCH, INC
Role Appellant
Status Active
Representations JAMES JEAN-FRANCOIS
Name SOUTHEASTERN DISTRICT OF THE CHRISTIAN & MISSIONARY ALLIANCE
Role Appellee
Status Active
Name CENTRAL ALLIANCE CHURCH
Role Appellee
Status Active
Representations ALEXANDER LIAN
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 7/29/16
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 7/12/16
Docket Date 2016-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CENTRAL ALLIANCE CHURCH
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CENTRAL ALLIANCE CHURCH
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 6/5/16
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL ALLIANCE CHURCH
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 10 days to 5/26/16
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of CENTRAL ALLIANCE CHURCH
Docket Date 2016-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CENTRAL ALLIANCE CHURCH
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 5/15/16
Docket Date 2016-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 21, 2016 corrected motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ corrected
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s February 25, 2016 amended motion to supplement the record is hereby denied.
Docket Date 2016-03-07
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion
On Behalf Of CENTRAL ALLIANCE CHURCH
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Denied in case no. 3D14-3039
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2016-02-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-10-29
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of appellant¿s notice of compliance, the rule to show cause issued by this Court on September 29, 2015 is hereby discharged.
Docket Date 2015-10-27
Type Notice
Subtype Notice
Description Notice ~ of compliance & motion to amend notice of appeal to include final summary judgement
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2015-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration, appellant's motion for an extension of time to obtain a final summary judgment for purposes of jurisdiction is granted to and including thirty (30) days from the date of this order.
Docket Date 2015-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain final summary judgment for purposes of jurisdiction
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2015-09-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH
Docket Date 2015-09-29
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERACA HAITIAN ALLIANCE CHURCH

Documents

Name Date
ANNUAL REPORT 2024-06-06
REINSTATEMENT 2023-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2718578 Corporation Unconditional Exemption 641 NE 40TH STREET, DEERFIELD BEACH, FL, 33064-0000 2008-09
In Care of Name % REV GONEL JEAN JOSEPH PHD CEO PRE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name BERACA HAITTIAN ALLIANCE CHURCH

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_59-2718578_BERACAHAITIANALLIANCECHURCHINC_07152008_01.tif

Form 990-N (e-Postcard)

Organization Name BERACA HAITIAN ALLIANCE CHURCH
EIN 59-2718578
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 641 NE 40th STREET, DEERFIELD BEACH, FL, 33064, US
Principal Officer's Name REV JOSEPH JEAN GONEL
Principal Officer's Address 15819 NW 11th STREET, PEMBROOK PINES, FL, 33028, US
Website URL PENDING
Organization Name BERACA HAITIAN ALLIANCE CHURCH
EIN 59-2718578
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15819 NW 11 STREET, PEMBROKE PINES, FL, 32028, US
Principal Officer's Name REV GONEL JEAN JOSEPH PHD CEO PRE
Principal Officer's Address 15819 NW 11 STREET, PEMBROKE PINES, FL, 33028, US
Organization Name BERACA HAITIAN ALLIANCE CHURCH
EIN 59-2718578
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15819 NW 11th COURT, PEMBROKE PINES, FL, 33028, US
Principal Officer's Name REV JEAN GONEL JOSEPH CEO PRES
Principal Officer's Address 15819 NW 11th COURT, PEMBROKE PINES, FL, 33028, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State