Search icon

EL-ELYON HAITIAN EVANGELICAL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: EL-ELYON HAITIAN EVANGELICAL MINISTRY, 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: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2020 (5 years ago)
Document Number: N10000002837
FEI/EIN Number 01-0961904

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

Address: 3437 N W 44 Street, Apart.205, Oakland Park, FL, 33309, US
Mail Address: 2430 W Oakland PArk Blvd, Oakland Park, FL, 33311, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph Henock NNONE 2 3437 NW 44TH ST, LAUDERDALE LAKES, FL, 33309
Joseph Shelden Chairman 3437 NW 44TH ST, LAUDERDALE LAKES, FL, 33309
Apolon Shantal Manager 3931 Sebal Way, Fort Pierce, FL, 34981
JOSEPH HENOCK none Agent 2430 W Oakland PArk Blvd, Oakland Park, FL, 33311
Joseph Henock NNONE Chairman 3437 NW 44TH ST, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3437 N W 44 Street, Apart.205, Apart 205, Oakland Park, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2430 W Oakland PArk Blvd, G102, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2023-04-27 3437 N W 44 Street, Apart.205, Apart 205, Oakland Park, FL 33309 -
REINSTATEMENT 2020-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 JOSEPH, HENOCK, none -
REINSTATEMENT 2015-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-07-19
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-03-16
ANNUAL REPORT 2013-05-07
Reinstatement 2012-05-23
Domestic Non-Profit 2010-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State