Search icon

REACHING HAITI FOR CHRIST MINISTRIES, INC.

Company Details

Entity Name: REACHING HAITI FOR CHRIST MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Dec 2012 (12 years ago)
Document Number: N12000005683
FEI/EIN Number 455459044
Address: 2824 Nw 118th Dr, Coral Springs, FL, 33065, US
Mail Address: P.O.Box 770842, Coral Springs, FL, 33077, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EXANTUS STEVE Agent 2824 Nw 118th Dr, Coral Springs, FL, 33065

Secretary

Name Role Address
Metezier Paulette Secretary 270 NE 23 CT, Pompano, FL, 33060

Treasurer

Name Role Address
NAZAIRE WILFRID Treasurer 11430 MAJESTIC ACRE TERR, BOYNTON BEACH, FL, 33473

Director

Name Role Address
NAZAIRE WILFRID Director 11430 MAJESTIC ACRE TERR, BOYNTON BEACH, FL, 33473

Vice Chairman

Name Role Address
Lucchesi Barbara Vice Chairman 9 Quebec Rd, Island Park, NY, 11558

Asst

Name Role Address
Himsel Chris Asst 60 Main St, Montello, WI, 53949

Officer

Name Role Address
Ackley Phil F Officer 12659 sweetwater Lane, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-12 2824 Nw 118th Dr, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2017-03-12 2824 Nw 118th Dr, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 2824 Nw 118th Dr, Coral Springs, FL 33065 No data
NAME CHANGE AMENDMENT 2012-12-26 REACHING HAITI FOR CHRIST MINISTRIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State