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
Changed: 02/23/2012
777 N W 106 TH STRET
MIAMI, FL 33150
MIAMI, FL 33150
Changed: 02/23/2012
Mailing Address
Changed: 04/16/2024
1782. NW 4 th Ct
Pompano Beach, FL 33069
Pompano Beach, FL 33069
Changed: 04/16/2024
Registered Agent Name & Address
JOSEPH, CONSTANT REV
Name Changed: 04/23/1998
Address Changed: 04/16/2024
1782. NW 4 th Ct
Pompano Beach, FL 33069
Pompano Beach, FL 33069
Name Changed: 04/23/1998
Address Changed: 04/16/2024
Officer/Director Detail
Name & Address
Title President
Alexis , Deliva, Sr.
Title Secretary
Ketsia, Joseph, II
Title Board Member
Karline , Alexis , II
Title Treasurer
François , Nicolas, Sr.
Title Board Member
Brutus, Yves
Title CEO
JOSEPH, CONSTANT EVELYNE , Sr.
Title Director
Nicolas , J.Kenold
Title President
Alexis , Deliva, Sr.
777 N W 106 TH STRET
MIAMI, FL 33150
MIAMI, FL 33150
Title Secretary
Ketsia, Joseph, II
777 NW 106 Street
MIAMI, FL 33150
MIAMI, FL 33150
Title Board Member
Karline , Alexis , II
777 N W 106 TH STRET
MIAMI, FL 33150
MIAMI, FL 33150
Title Treasurer
François , Nicolas, Sr.
777 N W 106 TH STRET
MIAMI, FL 33150
MIAMI, FL 33150
Title Board Member
Brutus, Yves
777 NW 106 Street
MIAMI, FL 33150
MIAMI, FL 33150
Title CEO
JOSEPH, CONSTANT EVELYNE , Sr.
1782 NW 4 th Ct
Pompano beach, FL 33069
Pompano beach, FL 33069
Title Director
Nicolas , J.Kenold
777 NW 106
Miami, FL 33150
Miami, FL 33150
Annual Reports
Report Year | Filed Date |
2022 | 04/03/2022 |
2023 | 04/11/2023 |
2024 | 04/16/2024 |
Document Images