Entity Name: | SAINT BONIFACE HAITI FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F02000006299 |
FEI/EIN Number | 04-3067595 |
Address: | 40 Glen Ave, Newton Center, MA 02459 |
Mail Address: | 40 Glen Ave, Newton Center, MA 02459 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
SAINT BONIFACE HAITI FOUNDATION, INC. | Agent |
Name | Role | Address |
---|---|---|
SHAPIRO, CONOR | President | 115 Kirkland Drive, Stow, MA 01775 |
Name | Role | Address |
---|---|---|
David, Michele, Dr. | Chairman | 16 Blue Jay Cir Unit 301, Mattapan, MA 02126 |
Name | Role | Address |
---|---|---|
Lynch, Jeffrey | Acting Treasurer | 56 Turkey Hill Lane, Hingham, MA 02043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 40 Glen Ave, Newton Center, MA 02459 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 40 Glen Ave, Newton Center, MA 02459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 40 Glen Ave, Newton Center, FL 02459 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-07 | Saint Boniface Haiti Foundation | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-03 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State