Search icon

HAITIAN-AMERICAN LEADERSHIP COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: HAITIAN-AMERICAN LEADERSHIP COUNCIL, 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: 12 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: F04000000256
FEI/EIN Number 753139304

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

Address: 3103 Plaza Dr, Woodbridge, NJ, 07095, US
Mail Address: 3103 Plaza Dr, Woodbridge, NJ, 07095, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
COFFY EMMANUEL Chairman 3103 Plaza Dr, Woodbridge, NJ, 07095
COFFY EMMANUEL Director 3103 Plaza Dr, Woodbridge, NJ, 07095
LOUIS FRANCKY Vice Chairman 1005 BLACK OAK COURT, FREDERICKSBURG, VA, 22401
LOUIS FRANCKY President 1005 BLACK OAK COURT, FREDERICKSBURG, VA, 22401
ANTOINE DIEUDONNE Director 17 RAILIN RD, HAMDEN, CT, 06514
ANTOINE DIEUDONNE Vice President 17 RAILIN RD, HAMDEN, CT, 06514
ANTOINE DIEUDONNE President 17 RAILIN RD, HAMDEN, CT, 06514
ANTOINE DIEUDONNE Secretary 17 RAILIN RD, HAMDEN, CT, 06514
EDELINE B MONDESTIN Director 10365 SW 111 ST, MIAMI, FL, 33176
EDELINE B MONDESTIN Treasurer 10365 SW 111 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-19 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-27 3103 Plaza Dr, Woodbridge, NJ 07095 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 3103 Plaza Dr, Woodbridge, NJ 07095 -
REINSTATEMENT 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 Mondestin, Edeline B -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-24 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-07-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
REINSTATEMENT 2023-06-19
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-03-14
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-16
REINSTATEMENT 2013-11-24
REINSTATEMENT 2012-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State