Search icon

HOMESTEAD HAITIAN CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: HOMESTEAD HAITIAN CHURCH OF THE NAZARENE, 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: 07 May 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Feb 2005 (20 years ago)
Document Number: N98000002677
FEI/EIN Number 650798941

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

Address: 24800 SW 134TH AVE, PRINCETON, FL, 33032, US
Mail Address: 12321 SW 252 TER, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST LUC EMMANUEL Coun 22210 SW 115TH CT, MIAMI, FL, 33170
Fleurant Fritznel Treasurer 24801 SW 134 Ave., Homestead, FL, 33032
Hyppolite Gishlaine G Sund 24800 SW 134TH AVE, PRINCETON, FL, 33032
St-Jean Wana Wome 24800 SW 134TH AVE, PRINCETON, FL, 33032
Decossa Jeasline Secretary 24800 SW 134TH Ave, Princeton, FL, 33032
DORSAINVIL ERNSO Agent 12321 SW 252 TER, HOMESTEAD, FL, 33033
DORSAINVIL ERNSO President 12321 SW 252 TER, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 24800 SW 134TH AVE, PRINCETON, FL 33032 -
CHANGE OF MAILING ADDRESS 2006-05-01 24800 SW 134TH AVE, PRINCETON, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 12321 SW 252 TER, HOMESTEAD, FL 33033 -
CANCEL ADM DISS/REV 2005-02-28 - -
REGISTERED AGENT NAME CHANGED 2005-02-28 DORSAINVIL, ERNSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State