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 |
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 |
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 |
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 | - | - |
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