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 |
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 |
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 | - | - |
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