Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEW REVELATION CHURCH OF C.M.A., INC.

Filing Information
N49518 65-0358403 06/23/1992 FL ACTIVE AMENDMENT 07/30/2020 NONE
Principal Address
777 N W 106 TH STRET
MIAMI, FL 33150

Changed: 02/23/2012
Mailing Address
1782. NW 4 th Ct
Pompano Beach, FL 33069

Changed: 04/16/2024
Registered Agent Name & Address JOSEPH, CONSTANT REV
1782. NW 4 th Ct
Pompano Beach, FL 33069

Name Changed: 04/23/1998

Address Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President

Alexis , Deliva, Sr.
777 N W 106 TH STRET
MIAMI, FL 33150

Title Secretary

Ketsia, Joseph, II
777 NW 106 Street
MIAMI, FL 33150

Title Board Member

Karline , Alexis , II
777 N W 106 TH STRET
MIAMI, FL 33150

Title Treasurer

François , Nicolas, Sr.
777 N W 106 TH STRET
MIAMI, FL 33150

Title Board Member

Brutus, Yves
777 NW 106 Street
MIAMI, FL 33150

Title CEO

JOSEPH, CONSTANT EVELYNE , Sr.
1782 NW 4 th Ct
Pompano beach, FL 33069

Title Director

Nicolas , J.Kenold
777 NW 106
Miami, FL 33150

Annual Reports
Report YearFiled Date
2022 04/03/2022
2023 04/11/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/03/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- Amendment View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
08/16/2013 -- Amendment View image in PDF format
05/09/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- REINSTATEMENT View image in PDF format
08/19/2008 -- ANNUAL REPORT View image in PDF format
08/23/2007 -- ANNUAL REPORT View image in PDF format
08/31/2006 -- ANNUAL REPORT View image in PDF format
04/07/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
06/09/2003 -- REINSTATEMENT View image in PDF format
03/27/2002 -- DEBIT MEMO View image in PDF format
03/12/2002 -- DEBIT MEMO View image in PDF format
12/06/2001 -- REINSTATEMENT View image in PDF format
02/07/2000 -- Name Change View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
08/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format