Search icon

CENTRAL HAITIAN CHURCH OF CHRIST INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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