Entity Name: | HAND IN HAND FOR HAITI, INC. |
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: | 05 Jul 2011 (14 years ago) |
Date of dissolution: | 18 Dec 2024 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | F11000002715 |
FEI/EIN Number |
271944899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 United Nations Plaza, New York, NY, 10017, US |
Mail Address: | 100 UNITED NATIONS PLAZA, SUITE 43D, NEW YORK, NY, 10952, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BRENNAN EDWARD J | Chairman | 251 Little Falls Drive, Wilmington, DE, 19808 |
BOTTRIE OLIVIER | President | 100 United Nations Plaza, New York, NY, 10017 |
Meeshaert Cedric | Secretary | 12 Rond-Point des Champs-Elysees, Paris, 75008 |
Hancock Philip | Chief Financial Officer | 555 NE 185th Street, Miami, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000072927 | HAND IN HAND FOR HAITI | EXPIRED | 2011-07-21 | 2016-12-31 | - | 525 MARKET STREET, SUITE 3150, SAN FRANCISCO, CA, 94105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 100 United Nations Plaza, Suite 43D, New York, NY 10017 | - |
REGISTERED AGENT CHANGED | 2024-12-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 100 United Nations Plaza, Suite 43D, New York, NY 10017 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-12-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State