Entity Name: | INDEPENDENT CHRISTIAN ALLIANCE MINISTRIES, 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: | 13 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | N99000000240 |
FEI/EIN Number |
650903229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7828 Coral Blvd, Miramar, FL, 33023, US |
Mail Address: | 7828 Coral Blvd, Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE SERGE PASTOR | President | 7828 Coral Blvd, Miramar, FL, 33023 |
JEAN BAPTISTE SERGE PASTOR | Director | 7828 Coral Blvd, Miramar, FL, 33023 |
THEVENIN MARJORIE | Director | 15750 NE 2nd AVE, MIAMI, FL, 33162 |
PAUL MARIE | Director | 254 NE 40ST, POMPANO BEACH, FL, 33064 |
THEVENIN MARJORIE | Secretary | 15750 NE 2nd AVE, MIAMI, FL, 33162 |
Calixte Jean YPASTOR | Vice President | Mahotiere 81 #19, Carrefour, Ha |
Jean Baptiste Serge Pastor | Agent | 7828 Coral Blvd, Miramar, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-05-24 | 7828 Coral Blvd, Miramar, FL 33023 | - |
REINSTATEMENT | 2021-05-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-24 | 7828 Coral Blvd, Miramar, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2021-05-24 | 7828 Coral Blvd, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-24 | Jean Baptiste, Serge, Pastor | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2001-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-05-24 |
REINSTATEMENT | 2018-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-16 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-08-22 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State