Entity Name: | CORPS INTERNATIONAL FEDERAL CHAPLAINS 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: | 14 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2024 (3 months ago) |
Document Number: | N15000004889 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1609 NW 38 avenue., Lauderhill, FL, 33311, US |
Mail Address: | 1609 NW 38 avenue., Lauderhill, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEVOUS AIME WILSAINT REV DR | PDG | 1609 NW 38 avenue., Lauderhill, FL, 33311 |
MARIUS DIERY TEACHER | Vice President | 25, Cite Rurale, Fonds Parisien, Ganthier, Ou, Ht613 |
BLAISIN JEAN CALIXTE ENG | Director | 215 SW 2nd AVE BOYNTON BCH, BOYNTON BEACH, FL, 33435 |
Pierrot Billingston JoREV DR | Exec | 15, a l'etage, Rue Clermont, Bois Verna, Port-au-Prince, Ou, Ht611 |
Innocent Delva Sr. | Chief Executive Officer | 270, Vieux Court, Legane, Ou, Ht621 |
Guersaint Donance | Asst | 1609 NW 38 avenue., Lauderhill, FL, 33311 |
JEVOUS AIME WILSAINT REV DR | Agent | 1609 NW 38 avenue., Lauderhill, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-13 | 1609 NW 38 avenue., Lauderhill, FL 33311 | - |
REINSTATEMENT | 2024-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-13 | 1609 NW 38 avenue., Lauderhill, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2024-12-13 | 1609 NW 38 avenue., Lauderhill, FL 33311 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | JEVOUS AIME, WILSAINT, REV DR | - |
REINSTATEMENT | 2018-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-13 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-07-19 |
Domestic Non-Profit | 2015-05-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State