Search icon

MOUNT HOREB HAITIAN EVANGELIC CHURCH, INC. OF THE C.M.A. - Florida Company Profile

Company Details

Entity Name: MOUNT HOREB HAITIAN EVANGELIC CHURCH, INC. OF THE C.M.A.
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 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: N96000005389
FEI/EIN Number 650704712

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

Address: 2861 NW 19 STREET, CHURCH BUILDING, FT. LAUDERDALE, FL, 33311
Mail Address: 2861 NW 19 STREET, CHURCH BUILDING, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
st.Juste Djonamphy Director 2861 NW 19th street, FORT LAUDERDALE, FL, 33311
DESIR EXILIA Treasurer 2861 N.W. 19TH ST., FT. LAUDERDALE, FL, 33311
DUVRA MARIE-EDECE Chairman 7160 NW 46th St., Lauderhill, FL, 33319
DUVRA MARIE-EDECE Director 7160 NW 46th St., Lauderhill, FL, 33319
DUVRA IVALIER Agent 7160 NW 46th St., Lauderhill, FL, 33319
st.Juste Djonamphy Chairman 2861 NW 19th street, FORT LAUDERDALE, FL, 33311
Duvra ivalier Director 7160 NW 46th St., Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-05 DUVRA, IVALIER -
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 7160 NW 46th St., Lauderhill, FL 33319 -
CANCEL ADM DISS/REV 2006-10-18 - -
CHANGE OF MAILING ADDRESS 2006-10-18 2861 NW 19 STREET, CHURCH BUILDING, FT. LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-12 2861 NW 19 STREET, CHURCH BUILDING, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-10-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State