Search icon

CHRIST'S COMMUNITY INTERNATIONAL MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: CHRIST'S COMMUNITY INTERNATIONAL MINISTRIES, 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: 15 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2009 (16 years ago)
Document Number: N08000000425
FEI/EIN Number 68-0669553

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

Address: 171 NW 145th Street, Miami, FL, 33168, US
Mail Address: 171 NW 145TH STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-PIERRE RUTH P Vice President 5210 SW 23RD TER, FORT LAUDERDALE, FL, 33112
DELISMA-PIERRE MYRIAM PPhd Secretary 171 NW 145 STREET, MIAMI, FL, 33168
PIERRE JACQUES EPhd Agent 171 NW 145 STREET, MIAMI, FL, 33168
PIERRE JACQUES EPhd President 171 NW 145 STREET, MIAMI, FL, 33168
OKERSON MARIE JDr. Treasurer 7952 Plantation Bvd, MIRAMAR, FL, 33023
ROBERTS RUDOLPH Manager 5280 NW 182 STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 171 NW 145th Street, Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2013-02-18 PIERRE, JACQUES E., Phd -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 171 NW 145 STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2011-02-17 171 NW 145th Street, Miami, FL 33168 -
AMENDMENT 2009-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State