Search icon

ST. PAUL THE APOSTLE EPISCOPAL CHURCH/ST. PAUL ET LES MARTYRS D'HAITI, INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL THE APOSTLE EPISCOPAL CHURCH/ST. PAUL ET LES MARTYRS D'HAITI, 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: 01 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2000 (25 years ago)
Document Number: N93000001131
FEI/EIN Number 650230282

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

Address: 6744 NORTH MIAMI AVENUE, MIAMI, FL, 33150
Mail Address: 6744 NORTH MIAMI AVENUE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASSAS MARTHE Director 591 NW 193 STREET, MIAMI GARDENS, FL, 33169
Brunache Marie A Treasurer 575 NE, 160 Terrace, Miami, FL, 33162
Exantus Hilaire SSr. Seni 15804 NE, 13th Avenue, Miami, FL, 33162
Saint Charles Yovanne Secretary 1235 NW, 189 Ter, Miami, FL, 33169
MILIEN SMITH Sr. Agent 6744 NORTH MIAMI AVENUE, MIAMI, FL, 33150
DASSAS MARTHE Treasurer 591 NW 193 STREET, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-31 MILIEN, SMITH, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 6744 NORTH MIAMI AVENUE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2012-01-05 6744 NORTH MIAMI AVENUE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 6744 NORTH MIAMI AVENUE, MIAMI, FL 33150 -
REINSTATEMENT 2000-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State