Search icon

THE HAITIAN EVANGELICAL BAPTIST CHURCH OF POMPANO BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE HAITIAN EVANGELICAL BAPTIST CHURCH OF POMPANO BEACH, FLORIDA, 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: 16 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: 771285
FEI/EIN Number 59-2459290

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 153 NW 12 STREET, POMPANO BCH, FL, 33060, US
Mail Address: 153 NW 12 STREET, POMPANO BCH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT LOUIS ANTOINE Director 2722 NE 2ND AVE, POMPANO BEACH, FL, 33064
DELINOIS MARILYN Vice President 5892 NW 48TH LANE, COCONUT CREEK, FL, 33073
DELINOIS TANIA Secretary 5892 NW 48TH LANE, COCONUT CREEK, FL, 33073
Prinvil Anne M Secretary 217 sw 5th CT, Deerfield Beach, FL, 33441
Delinois Pierre YSr. Agent 5892 NW 48TH LANE, COCONUT CREEK, FL, 33073
DELINOIS, PIERRE Y. Director 5892 NW 48TH LANE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-30 Delinois, Pierre Y, Sr. -
REINSTATEMENT 2015-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 5892 NW 48TH LANE, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 153 NW 12 STREET, POMPANO BCH, FL 33060 -
CHANGE OF MAILING ADDRESS 2004-05-01 153 NW 12 STREET, POMPANO BCH, FL 33060 -
REINSTATEMENT 1993-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State