Search icon

HOMESTEAD EBEN EZER CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD EBEN EZER CHRISTIAN 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: 15 Jul 2008 (17 years ago)
Document Number: N08000006689
FEI/EIN Number 80-0006689

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

Address: 138 NW 2ST, HOMESTEAD, FL, 33030
Mail Address: 138 NW 2ST, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH NAZAIRE President 138 NW 2ND ST, HOMESTEAD, FL, 33030
JOSEPH NAZAIRE Director 138 NW 2ND ST, HOMESTEAD, FL, 33030
Linda Volmar Secretary 15614 sw 297 terrace, Homestead, FL, 33033
Linda Volmar Director 15614 sw 297 terrace, Homestead, FL, 33033
Souverain Diedonnette Sr. Treasurer 1289 SW 3rd street, HOMESTEAD, FL, 33030
Souverain Diedonnette Sr. Director 1289 SW 3rd street, HOMESTEAD, FL, 33030
JOUJOU JOSEPH Vice President 138 NW 2ND ST, HOMESTEAD, FL, 33030
JOUJOU JOSEPH Director 138 NW 2ND ST, HOMESTEAD, FL, 33030
Joseph Christina A Director 1289 SW 3rd street, HOMESTEAD, FL, 33030
Minouche Joachin Deac 25 sw 297 Road, Homeatead, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-10 JOSEPH, NAZAIRE -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1283 SW 3RD STREET, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 138 NW 2ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-04-03 138 NW 2ST, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State