Entity Name: | INSTITUTE OF HUMAN & COMMUNITY DEVELOPMENT, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F06000004520 |
FEI/EIN Number |
743041597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 NW 176 Street, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 160 NW 176 STREET, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Cator-Eusebe Cergine M | Chairman | 20843 NW 9 CT, Miami Gardens, FL, 33169 |
Bain-Clervois Georgette | Vice Chairman | 20573 NW 13 Avenue, MIAMI Gardens, FL, 33169 |
Marcellus Jean R | Director | 13500 NE 3rd Court, North Miami, FL, 33161 |
HERIVEAUX DOMINIQUE | Director | 15512 SW 60 STREET, MIAMI, FL, 33193 |
JEAN PHILIPPE RAYMOND | Director | 50 NE 213 STREET, Miami Gardens, FL, 33169 |
Ambroise Sony M | Director | 19477 NE 10th Avenue, Miami Gardens, FL |
CATOR-EUSEBE CERGINE M | Agent | 20843 NW 9 CT, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 20843 NW 9 CT, 101, MIAMI GARDENS, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-05 | 160 NW 176 Street, 421, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 160 NW 176 Street, 421, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 2014-11-18 | - | - |
PENDING REINSTATEMENT | 2014-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-18 | CATOR-EUSEBE, CERGINE M | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-09-23 | - | - |
PENDING REINSTATEMENT | 2010-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-25 |
REINSTATEMENT | 2014-11-18 |
ANNUAL REPORT | 2012-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State