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 |
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 |
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 | - | - |
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