Entity Name: | CHRISTIAN CHURCH OF THE REGENERATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Dec 1998 (26 years ago) |
Document Number: | N98000007256 |
FEI/EIN Number | 650890026 |
Address: | 3135 W Broward Blvd, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 3135 W Broward Blvd, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-LOUIS MONIQUE PD | Agent | 2200 NW 34TH TER., Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
Jean-Louis Monique | President | 2200 NW 34TH TER., Coconut Creek, FL, 33066 |
Name | Role | Address |
---|---|---|
Jean-Louis Monique | Director | 2200 NW 34TH TER., Coconut Creek, FL, 33066 |
Jeff Frederick TD | Director | 1105 Wyoming Avenue, Fort-Lauderdale, FL, 33312 |
CHARLES LAURORE | Director | 809 W OAKLAND PARK BLVD, WILTON MANOR, FL, 33311 |
JACQUES EDDY | Director | 4331 NW 16TH STREET, LAUDERHILL, FL, 33313 |
Derisma Effrard | Director | 6945 N W 11th Street, Margate, FL, 33060 |
Name | Role | Address |
---|---|---|
Jeff Frederick TD | Treasurer | 1105 Wyoming Avenue, Fort-Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
CHARLES LAURORE | Secretary | 809 W OAKLAND PARK BLVD, WILTON MANOR, FL, 33311 |
Name | Role | Address |
---|---|---|
Jean-Louis Nelson | Past | 8105 NW 71st CT, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 3135 W Broward Blvd, FORT LAUDERDALE, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 3135 W Broward Blvd, FORT LAUDERDALE, FL 33312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-20 | 2200 NW 34TH TER., Coconut Creek, FL 33066 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-22 | JEAN-LOUIS, MONIQUE, PD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State