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 |
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 |
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 | - | - |
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