Entity Name: | EGLISE BAPTISTE MORIJA, HOUSE OF PRAYER, 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: | 25 Mar 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2000 (24 years ago) |
Document Number: | N94000001575 |
FEI/EIN Number |
650514941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14851 NW 7 AVE, MIAMI, FL, 33168, US |
Mail Address: | 535 NORTH WEST 97TH STREET, MIAMI, FL, 33150, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUSSAINT LOUIS F | President | 535 NORTH WEST 97TH STREET, MIAMI, FL, 33150 |
TOUSSAINT LOUIS F | Director | 535 NORTH WEST 97TH STREET, MIAMI, FL, 33150 |
RAMEAU JACQUELINE | Vice President | 8420 NW 11 ST, HOLLYWOOD, FL, 33024 |
RAMEAU JACQUELINE | Secretary | 8420 NW 11 ST, HOLLYWOOD, FL, 33024 |
RAMEAU JACQUELINE | Director | 8420 NW 11 ST, HOLLYWOOD, FL, 33024 |
JOURDAIN HENOCK | Officer | 14851 NW 7 AVE, MIAMI, FL, 33168 |
TOUSSAINT LOUIS F | Agent | 535 NORTH WEST 97TH STREET, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 14851 NW 7 AVE, MIAMI, FL 33168 | - |
REINSTATEMENT | 2000-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 14851 NW 7 AVE, MIAMI, FL 33168 | - |
NAME CHANGE AMENDMENT | 1994-06-07 | EGLISE BAPTISTE MORIJA, HOUSE OF PRAYER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State