Entity Name: | EGLISE PAR LA FOI EN 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: | 21 Jun 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2012 (12 years ago) |
Document Number: | N95000002946 |
FEI/EIN Number |
650655656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9200 N W 17TH AVENUE, MIAMI, FL, 33147 |
Mail Address: | 490 N W 130TH STRET, MIAMI, FL, 33168 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLDMAN JEAN R | President | 490 N.W. 130 ST., MIAMI, FL, 33168 |
OLDMAN JEAN R | Treasurer | 490 N.W. 130 ST., MIAMI, FL, 33168 |
BRILUS CELIA | Director | 821 NE 142 ST., MIAMI, FL, 33161 |
MORANCY ELIZANE | Director | 506 NW 41 STREET, MIAMI, FL, 33127 |
PIERRE JEAN WEBSTER | Secretary | 11 NW 78TH ST., MIAMI, FL, 33150 |
JEAN BAPTISTE CONSTANT A | Secretary | 6753 PETUNIA DR., MIRAMAR, FL, 33023 |
JEAN BAPTISTE CONSTANT A | Director | 6753 PETUNIA DR., MIRAMAR, FL, 33023 |
PACOULOUTE MERLINE R | Exec | 1716 NE 158TH STREET, N MIAMI BEACH, FL, 33162 |
ADMAX SERVICING, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | ADMAX SERVICING LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 1923 NE 164th St, N MIAMI BEACH, FL 33162-4118 | - |
AMENDMENT | 2012-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 9200 N W 17TH AVENUE, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 9200 N W 17TH AVENUE, MIAMI, FL 33147 | - |
AMENDMENT | 2009-08-24 | - | - |
REINSTATEMENT | 2007-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State