Search icon

HAITIAN AMERICAN INTERNATIONAL COMMUNITY CENTER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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