Search icon

HAND IN HAND FOR HAITI, INC.

Company Details

Entity Name: HAND IN HAND FOR HAITI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 05 Jul 2011 (14 years ago)
Date of dissolution: 18 Dec 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: F11000002715
FEI/EIN Number 271944899
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

Chairman

Name Role Address
BRENNAN EDWARD J Chairman 251 Little Falls Drive, Wilmington, DE, 19808

President

Name Role Address
BOTTRIE OLIVIER President 100 United Nations Plaza, New York, NY, 10017

Secretary

Name Role Address
Meeshaert Cedric Secretary 12 Rond-Point des Champs-Elysees, Paris, 75008

Chief Financial Officer

Name Role Address
Hancock Philip Chief Financial Officer 555 NE 185th Street, Miami, FL, 33179

Fictitious Names

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 No data 525 MARKET STREET, SUITE 3150, SAN FRANCISCO, CA, 94105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-18 No data No data
CHANGE OF MAILING ADDRESS 2024-12-18 100 United Nations Plaza, Suite 43D, New York, NY 10017 No data
REGISTERED AGENT CHANGED 2024-12-18 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 100 United Nations Plaza, Suite 43D, New York, NY 10017 No data

Documents

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 Feb 2025

Sources: Florida Department of State