Entity Name: | HAITIAN AMERICAN INTERNATIONAL COMMUNITY CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 11 Feb 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N02000001120 |
FEI/EIN Number |
680504995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5202 PALISADES DR, ORLANDO, FL, 32808, US |
Mail Address: | 5202 PALISADES DR, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERILAN NATLY | Treasurer | 5202 PALISADES DR, ORLANDO, FL, 32808 |
MERILAN BERTONIER | President | 5202 PALISADES DR, ORLANDO, FL, 32808 |
ORR SONDRA | Secretary | 5202 PALISADES DR, ORLANDO, FL, 32808 |
ADELSON JACQUES | Vice President | 5202 PALISADES DR, ORLANDO, FL, 32808 |
VALENTIN SADRAC | AD | 5202 PALISADES DR, ORLANDO, FL, 32808 |
ALEXANDRE ANTOINE | Director | 5202 PALISADES DR, ORLANDO, FL, 32808 |
ADELSON JACQUES | Agent | 5202 PALISADES DR, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | ADELSON, JACQUES | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 5202 PALISADES DR, ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 5202 PALISADES DR, ORLANDO, FL 32808 | - |
AMENDMENT AND NAME CHANGE | 2019-04-29 | HAITIAN AMERICAN INTERNATIONAL COMMUNITY CENTER, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 5202 PALISADES DR, ORLANDO, FL 32808 | - |
AMENDMENT | 2015-05-01 | - | - |
AMENDMENT AND NAME CHANGE | 2010-09-03 | CENTRAL FLORIDA INTERNATIONAL COMMUNITY CENTER, INC | - |
RESTATED ARTICLES AND NAME CHANGE | 2004-01-21 | M.B. INTERNATIONAL HAITIAN REFUGEE CENTER INC. | - |
AMENDMENT | 2003-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-02 |
Amendment and Name Change | 2019-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-11 |
Amendment | 2015-05-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State