Search icon

NOUVELL EGLISE EVANGELIQUE BAPTISTE MARANATHA INC. - Florida Company Profile

Company Details

Entity Name: NOUVELL EGLISE EVANGELIQUE BAPTISTE MARANATHA 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: 17 Jan 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2012 (13 years ago)
Document Number: N95000000244
FEI/EIN Number 650553017

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

Address: 735 OPA LOCKA BLVD., MIAMI, FL, 33168
Mail Address: 1540 N.W. 129TH STREET, N. MIAMI, FL, 33167
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENATUS JEAN O Director 1540 NW 129TH STREET, NORTH MIAMI, FL, 33167
CENATUS JEAN O President 1540 NW 129TH STREET, NORTH MIAMI, FL, 33167
CENATUS JEAN O Secretary 1540 NW 129 STREET, MIAMI, FL, 33167
CENATUS LOUISA Director 1540 NW 129 STREET, MIAMI, FL, 33167
CENATUS LOUISA Vice President 1540 NW 129 STREET, MIAMI, FL, 33167
BEAUVAIS WALNER Director 5351 SW 130TH AVENUE, MIRAMAR, FL, 33027
BEAUVAIS WALNER Vice President 5351 SW 130TH AVENUE, MIRAMAR, FL, 33027
DORCIN FRANDY Director 1500 NE 136TH STREET, NORTH MIAMI, FL, 33161
BEAUVAIS MARIE O Treasurer 5351 SW 130 TH AVENUE, MIRAMAR, FL, 33027
CENATUS JEAN O Agent 1540 N.W. 129TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
AMENDMENT 2012-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 735 OPA LOCKA BLVD., MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 1540 N.W. 129TH STREET, MIAMI, FL 33167 -
REINSTATEMENT 1999-02-01 - -
CHANGE OF MAILING ADDRESS 1999-02-01 735 OPA LOCKA BLVD., MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State