Search icon

EMMAUS BAPTIST MISSION, INC. - Florida Company Profile

Company Details

Entity Name: EMMAUS BAPTIST MISSION, 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: 08 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: N18660
FEI/EIN Number 650233577

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 840 N.W. 100 STREET, MIAMI, FL, 33150, US
Mail Address: 840 N.W. 100 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-HILAIRE FELIX President 15015 NE 10 AVE, MIAMI, FL, 33161
JEAN-HILAIRE FELIX Director 15015 NE 10 AVE, MIAMI, FL, 33161
JEAN-HILAIRE Fewston VP/D Vice President 15015 N E 10th Ave, Miami, FL, 33161
JEAN-HILAIRE Fewston VP/D Director 15015 N E 10th Ave, Miami, FL, 33161
Jean-Hilaire Jeanette RA RA 15015 NW 10 Ave, MIAMI,, FL, 33161
Coby Maria G Secretary 1515 NW 113 Ter, Miami, FL, 33167
Coby Maria G Director 1515 NW 113 Ter, Miami, FL, 33167
Septimus Eliana Treasurer 1167 NW 135th Street, Miami, FL, 33168
Septimus Eliana Director 1167 NW 135th Street, Miami, FL, 33168
Dauphin Agnes Asst 12145 NW 3rd Ave, Miami, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 15015 NE 10 Ave, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-03-08 Jean-Hilaire, Jeanette, Sr. -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 840 N.W. 100 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 1994-04-29 840 N.W. 100 STREET, MIAMI, FL 33150 -
REINSTATEMENT 1990-12-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State