Entity Name: | CENTRAL HAITIAN CHURCH OF CHRIST 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: | 12 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2006 (18 years ago) |
Document Number: | N42982 |
FEI/EIN Number |
650599372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 NW 27 AVE, FT LAUDERDALE, FL, 33311, US |
Mail Address: | 5480 PLANTATION RD, PLANTATION, FL, 33317, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean-Philippe Luders | President | 5480 Plantation Road, PLANTATION, FL, 33317 |
Jean-Philippe Brian | Vice President | 5480 Plantation Road, Plantation, FL, 33317 |
LOUIDOR LOUISSON | Secretary | 1201 NW 27TH AVE, FORT LAUDERDALE, FL, 33311 |
SURIN EDOUARD N | Founder | 1201 NW 27 AVE, FT LAUDERDALE, FL, 33311 |
Jean-Philippe Luders | Past | 5480 Plantation Road, Plantation, FL, 33317 |
Jonas Enock | Treasurer | 1201 N.W. 27th Avenue, Ft. Lauderdale, FL, 33311 |
JEAN-PHILIPPE LUDERS | Agent | 5480 Plantation Road, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 5480 Plantation Road, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | JEAN-PHILIPPE, LUDERS | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 1201 NW 27 AVE, FT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2006-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-17 | 1201 NW 27 AVE, FT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 1996-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-06-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State