Search icon

CHRIST'S COMMUNITY INTERNATIONAL MINISTRIES, INC

Company Details

Entity Name: CHRIST'S COMMUNITY INTERNATIONAL MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: N08000000425
FEI/EIN Number 68-0669553
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

Agent

Name Role Address
PIERRE JACQUES EPhd Agent 171 NW 145 STREET, MIAMI, FL, 33168

President

Name Role Address
PIERRE JACQUES EPhd President 171 NW 145 STREET, MIAMI, FL, 33168

Treasurer

Name Role Address
OKERSON MARIE JDr. Treasurer 7952 Plantation Bvd, MIRAMAR, FL, 33023

Secretary

Name Role Address
DELISMA-PIERRE MYRIAM PPhd Secretary 171 NW 145 STREET, MIAMI, FL, 33168

Manager

Name Role Address
ROBERTS RUDOLPH Manager 5280 NW 182 STREET, MIAMI GARDENS, FL, 33055

Vice President

Name Role Address
JEAN-PIERRE RUTH P Vice President 5210 SW 23RD TER, FORT LAUDERDALE, FL, 33112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 171 NW 145th Street, Miami, FL 33168 No data
REGISTERED AGENT NAME CHANGED 2013-02-18 PIERRE, JACQUES E., Phd No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 171 NW 145 STREET, MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2011-02-17 171 NW 145th Street, Miami, FL 33168 No data
AMENDMENT 2009-10-01 No data No data

Documents

Name Date
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
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State