Search icon

HAITIAN AMERICAN FRIENDSHIP FOUNDATION, INCORPORATED

Company Details

Entity Name: HAITIAN AMERICAN FRIENDSHIP FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 21 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 2018 (6 years ago)
Document Number: F93000004282
FEI/EIN Number 95-3248186
Address: 2400 Edgelea Dr., Lafayette, IN 47909
Mail Address: 2400 Edgelea Drive, Lafayette, IN 47909-2511
Place of Formation: CALIFORNIA

Agent

Name Role Address
Hausler, Eric R Agent 7563 Birkshire Pines Dr, Naples, FL 34104

Director

Name Role Address
Slaughter, Rob Director 4512 Winston Rd, Portsmouth, VA 23703
Volker, Jane Director 187 Jayne Rd., Tunkhannock, PA 18657
Brown, Richard Director 2208 Kingsbury Dr., Lafayette, IN 47909
DeRuischer, Jon Director 5399 Effingham Dr SE, Kentwood, MI 49508
Walter, Charles Director 1935 Claybrook Dr, Lafayette, IN 47909

Secretary

Name Role Address
Volker, Jane Secretary 187 Jayne Rd., Tunkhannock, PA 18657

Accountant

Name Role Address
Reeves, Daniel A Accountant 4572 320th Street, Sheldon, IA 51201

Vice President

Name Role Address
Vauters, Mike Vice President 2400 Edgelea Dr, Lafayette, IN 47909

Treasurer

Name Role Address
Gibbons, Stephen Treasurer 1136 4th Avenue NE, Sioux Center, IA 51250

President

Name Role Address
Dawe, Melanie President 6284 Scarborough Dr SE, Ada, MI 49301

Chief Executive Officer

Name Role Address
Selvey, David Chief Executive Officer 425 Kettle Circle, Lafayette, IN 47905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 2400 Edgelea Dr., Lafayette, IN 47909 No data
CHANGE OF MAILING ADDRESS 2021-04-12 2400 Edgelea Dr., Lafayette, IN 47909 No data
REINSTATEMENT 2018-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-24 Hausler, Eric R No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-24 7563 Birkshire Pines Dr, Naples, FL 34104 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-23
REINSTATEMENT 2018-08-24
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State