Search icon

HOUSE OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF CHRIST, 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: 24 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: N12000007180
FEI/EIN Number 460939905

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

Address: 1128 NW 113 Ter, MIAMI, FL, 33168, US
Mail Address: 1128 NW 113 Ter, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTE OFFRAND DREV. President 1128 NW 113 Ter, MIAMI, FL, 33168
AUGUSTE DEACON B Vice President 1128 NW 113 Ter, MIAMI, FL, 33168
ALCIME WILSON Director 1128 NW 113 Ter, MIAMI, FL, 33168
ALCIME IRONER REV. Treasurer 1128 NW 113 Ter, MIAMI, FL, 33168
AUGUSTE OFFRAND D Agent 1128 NW 113 Ter, MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004616 BODY OF CHRIST ASSEMBLY CHURCH EXPIRED 2016-01-12 2021-12-31 - 11400 NW 12 AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1128 NW 113 Ter, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-04-23 1128 NW 113 Ter, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1128 NW 113 Ter, MIAMI, FL 33168 -
AMENDMENT 2015-08-14 - -
REGISTERED AGENT NAME CHANGED 2014-04-16 AUGUSTE, OFFRAND D -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-21
Amendment 2015-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State