Search icon

CORPS INTERNATIONAL FEDERAL CHAPLAINS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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