Search icon

CHURCH OF CHRIST OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF CHRIST OF FLORIDA 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: 21 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: N08000003849
FEI/EIN Number 262496950

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

Address: 6185 Balmy ct, Boynton Beach, FL, 33472, US
Mail Address: 6185 Balmy Ct, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean-Pierre Saint-Jean Othe 5184 EDGECLIFF AVE, LAKE WORTH, FL, 33463
Garry Bien-Aime Deac 3316 S MILITARY TRAIL, LAKE WORTH, FL, 33463
PHILEMOND GRIVENOT Secretary 1829 NORTH A STREET #49, LAKE WORTH, FL, 33460
THELEMARQUE FRESNEL Elde 6185 Balmy ct, Boynton Beach, FL, 33472
Rodney Aristene Elde 8477 Bonita Rd, LakenWorth, FL, 33467
Alens Stinfort Elde 3617 old Boynton rd, Boynton Beach, FL, 33436
Thelemarque Fresnel Agent 6185 Balmy Ct, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 6185 Balmy Ct, Boynton Beach, FL 33472 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Thelemarque, Fresnel -
CHANGE OF MAILING ADDRESS 2022-04-30 6185 Balmy ct, Boynton Beach, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6185 Balmy ct, Boynton Beach, FL 33472 -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2009-06-08 CHURCH OF CHRIST OF FLORIDA INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State