Entity Name: | FIRST HAITIAN CHURCH OF THE NAZARENE, 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: | 06 Jun 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 May 2023 (2 years ago) |
Document Number: | N26787 |
FEI/EIN Number |
650734081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 312 S Old Dixie Hwy, Jupiter, FL, 33458, US |
Address: | 3425 DEBERRY RD, FORT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barthelemy Patrick n/a | Secretary | 4600 Evergreen Ave, FORT PIERCE, FL, 34947 |
Succes Raynold | Director | 1009 Colonial Rd, Fort Pierce, FL, 34950 |
Wilson Brian E | President | 312 S Old Dixie Hwy, Jupiter, FL, 33458 |
Osne Jeannot n/a | Past | 710 Osceola Ave., Fort Pierce, FL, 34982 |
Castin Maurice | Treasurer | 1104 Beach Ct., FT.PIERCE, FL, 34950 |
ORelien Elyse | Director | 1007 Ohio Avenue, Fort Pierce, FL, 34950 |
WILSON BRIAN EDr. | Agent | 312 S Old Dixie Hwy, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000055486 | RESURRECTION CHURCH OF THE NAZARENE OF FORT PIERCE | ACTIVE | 2023-05-02 | 2028-12-31 | - | 312 S OLD DIXIE HWY, SUITE 111, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-05-05 | - | - |
REINSTATEMENT | 2022-04-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 312 S Old Dixie Hwy, Unit 111, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-10 | WILSON, BRIAN E, Dr. | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 3425 DEBERRY RD, FORT PIERCE, FL 34947 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-10 | 3425 DEBERRY RD, FORT PIERCE, FL 34947 | - |
REINSTATEMENT | 1990-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
Amendment | 2023-05-05 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-04-10 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State