Entity Name: | EMMAUS INTERNATIONAL ALUMNI ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Apr 2016 (9 years ago) |
Document Number: | N16000003804 |
FEI/EIN Number | 37-1828441 |
Address: | 21431 San Simeon Way, Miami, FL, 33179, US |
Mail Address: | 21431 San Simeon Way, Miami, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ST HUBERT MARC | Agent | 21431 San Simeon Way, Miami, FL, 33179 |
Name | Role | Address |
---|---|---|
ST HUBERT MARC PASTOR | President | 21431 San Simeon Way, Miami, FL, 33179 |
Name | Role | Address |
---|---|---|
Cherenfant Angenio Pastor | Secretary | 156 North Main Street, Norwich, CT, 06360 |
Name | Role | Address |
---|---|---|
ST RIVAL WILFIX PASTOR | Vice President | 150 BANYARD CIRCLE, JUPITER, FL, 33358 |
Name | Role | Address |
---|---|---|
St Amour Angel | Assistant Secretary | 4990 Sabal Palm Blvd, Tamarac, FL, 33319 |
Charles Mackly | Assistant Secretary | 15297 Notre Dame East, Montreal, Qu, HIA4B |
Name | Role | Address |
---|---|---|
ST HUBERT MARC PASTOR | Director | 21431 San Simeon Way, Miami, FL, 33179 |
Destine Louis | Director | 6875 Cooper Rd, Westerville, OH, 43081 |
Cherenfant Angenio Pastor | Director | 156 North Main Street, Norwich, CT, 06360 |
Name | Role | Address |
---|---|---|
Destine Louis | Treasurer | 6875 Cooper Rd, Westerville, OH, 43081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 21431 San Simeon Way, Apt. 112, Miami, FL 33179 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 21431 San Simeon Way, Apt. 112, Miami, FL 33179 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 21431 San Simeon Way, Apt. 112, Miami, FL 33179 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2017-03-18 |
Domestic Non-Profit | 2016-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State