Search icon

EBEN-EZER ELDERLY FACILITY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EBEN-EZER ELDERLY FACILITY 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: 27 Mar 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: N08000003036
FEI/EIN Number 262302771

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

Address: 18800 NW 2ND AVENUE, MIAMI, FL, 33169, US
Mail Address: P.O. BOX 693781, MIAMI, FL, 33269, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUSSAINT ETIENNE O President 18800 NW 2 AVENUE SUITE 111, MIAMI, FL, 33169
GARCON RENETTE Officer 445 NE 90 ST, MIAMI, FL, 33138
GERMAIN ELFISE Vice President 901 NW 138 STREET, MIAMI, FL, 33168
EVA PIERRE Treasurer 450 NE 114 ST, MIAMI, FL, 33161
GERMAIN ELFISE Agent 18800 NW 2 AVENUE SUITE 111, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 18800 NW 2 AVENUE SUITE 111, MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 2020-08-12 EBEN-EZER ELDERLY FACILITY MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 18800 NW 2ND AVENUE, 111, MIAMI, FL 33169 -
AMENDMENT AND NAME CHANGE 2019-07-11 EBEN-EZER INTERNATIONAL MINISTRIES, INC. -
AMENDMENT AND NAME CHANGE 2018-04-30 EBEN-EZER FULL GOSPEL MINISTRIES & CHARITY, INC. -
AMENDMENT 2017-08-14 - -
CHANGE OF MAILING ADDRESS 2017-08-14 18800 NW 2ND AVENUE, 111, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2017-08-14 GERMAIN, ELFISE -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
Name Change 2020-08-12
ANNUAL REPORT 2020-05-30
Amendment and Name Change 2019-07-11
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-30
Amendment and Name Change 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State