Search icon

HOUSE OF CHRIST, INC.

Company Details

Entity Name: HOUSE OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2015 (9 years ago)
Document Number: N12000007180
FEI/EIN Number 460939905
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

Agent

Name Role Address
AUGUSTE OFFRAND D Agent 1128 NW 113 Ter, MIAMI, FL, 33168

President

Name Role Address
AUGUSTE OFFRAND DREV. President 1128 NW 113 Ter, MIAMI, FL, 33168

Vice President

Name Role Address
AUGUSTE DEACON B Vice President 1128 NW 113 Ter, MIAMI, FL, 33168

Director

Name Role Address
ALCIME WILSON Director 1128 NW 113 Ter, MIAMI, FL, 33168

Treasurer

Name Role Address
ALCIME IRONER REV. Treasurer 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-04-23 1128 NW 113 Ter, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1128 NW 113 Ter, MIAMI, FL 33168 No data
AMENDMENT 2015-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-16 AUGUSTE, OFFRAND D No data
REINSTATEMENT 2014-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

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 Feb 2025

Sources: Florida Department of State