Entity Name: | HAITIAN AMERICAN NATIONALISTS FOR DEMOCRACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2007 (17 years ago) |
Document Number: | F03000003555 |
FEI/EIN Number |
522277356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 Linton Blvd #11A-411, DELRAY BEACH, FL, 33445, US |
Mail Address: | 4801 Lintoln Blvd #11A - 411, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
ABRAHAM REGINALD | President | 434 WOLF HILL ROAD, DIX HILLS, NY, 11746 |
ABRAHAM REGINALD | Vice Chairman | 434 WOLF HILL ROAD, DIX HILLS, NY, 11746 |
OFORI KOFI A | Secretary | 1821 SHEPHERD ST NE, WASHINGTON, DC, 20018 |
CHARLES HAROLD | Treasurer | 9108 10TH STREET, LANHAM, MD |
BOUCARD REGINE | Director | 5225 POOKS HILL ROAD APT. 315-S, BETHESDA, MD, 20814 |
LAPLANTHE CAROLE | Director | 10 GOTHAM AVE., ELMONT, NY, 11003 |
ABRAHAM ALISE | Agent | 4801 Linton Blvd #11A - 411, DELRAY BEACH, FL, 33445 |
DANIEL ROBERT D | Chairman | 18215 SW 4 COURT, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-05-08 | ABRAHAM, ALISE | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-22 | 4801 Linton Blvd #11A-411, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-04-22 | 4801 Linton Blvd #11A-411, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-22 | 4801 Linton Blvd #11A - 411, DELRAY BEACH, FL 33445 | - |
REINSTATEMENT | 2007-12-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-13 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-06-02 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State