Search icon

INDEPENDENT CHRISTIAN ALLIANCE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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