Search icon

MISSIONARY OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: MISSIONARY OF 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: 06 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2000 (25 years ago)
Document Number: N98000001348
FEI/EIN Number 650841533

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

Address: 4241 NE 4TH TER, POMPANO BEACH, FL, 33064, US
Mail Address: 4241 NE 4TH TER, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGER JOSEPH Founder 130 NE 25TH COURT, POMPANO BEACH, FL, 33064
GERTHA JOSEPH Treasurer 13351 40TH ST N, ROYAL PALM BEACH, FL, 33411
GERTHA MAXIME Secretary 3801 nw 4th Ave, POMPANO BEACH, FL, 33064
REMY NIXON Director 5544 Boynton Place, Boynton Beach, FL, 33437
REMY NIXON Treasurer 5544 Boynton Place, Boynton Beach, FL, 33437
ROCK SAINTCOIS Agent 4241 NE 4TH TER, POMPANO BEACH, FL, 33064
SAINTCOIS ROCK President 4241 NE 4TH TER, POMPANO BEACH, FL, 33064
FRITZ CALIXTE Vice President 7814 SW 7TH PLACE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 4241 NE 4TH TER, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-03-23 4241 NE 4TH TER, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 4241 NE 4TH TER, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-04-16 ROCK, SAINTCOIS -
REINSTATEMENT 2000-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State