Entity Name: | APOSTOLIQUE FAITH 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: | 05 Sep 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2015 (10 years ago) |
Document Number: | N10976 |
FEI/EIN Number |
592617741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 N.E. 82ND Street, Miami, FL, 33138, US |
Mail Address: | 1000 NW 155TH LANE APT 202, MIAMI, FL, 33169, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE ST. LOUIS | President | 1000 NW 155TH APT, MIAMI, FL, 33160 |
PIERRE GABRIELLE | E | 1000 NW 155TH APT, MIAMI, FL, 33160 |
PIERRE LUCKENCIE | Manager | 17327 NE 22ND AVE, NORTH MIAMI BEACH, FL, 33160 |
FRANCOIS ALTARO | Director | 1045 NE 155TH STREET, NORTH MIAMI BEACH, FL, 33162 |
PIERRE DANIEL REV. | REV | 5708 NE 2ND AVENUE, MIAMI, FL, 33137 |
DORELUS NATHAN | Director | 5708 NE 2ND AVENUE, MIAMI, FL, 33137 |
PIERRE ST.LOUIS | Agent | 1000 NE 155TH LANE, MIAMI, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 181 N.E. 82ND Street, Miami, FL 33138 | - |
REINSTATEMENT | 2015-04-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 1000 NE 155TH LANE, MIAMI, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2015-04-07 | 181 N.E. 82ND Street, Miami, FL 33138 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-18 | PIERRE, ST.LOUIS | - |
REINSTATEMENT | 1994-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1986-10-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State