Search icon

FOUNDATION HOPE FOR HAITI, INC.

Company Details

Entity Name: FOUNDATION HOPE FOR HAITI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2003 (21 years ago)
Document Number: N02000002319
FEI/EIN Number 020580006
Address: 6586 West Atlantic Ave #4840, Delray Beach, FL, 33446, US
Mail Address: 6586 West Atlantic Ave #4840, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Berchielli Lena Agent 6586 West Atlantic Ave #4840, Delray Beach, FL, 33446

Director

Name Role Address
ROBERTSON JON D Director 5142 Columbo St, Delray Beach, FL, 33484

President

Name Role Address
ROBERSTON NADEGE B President 5124 COLOMBO STREET, DELRAY BEACH, FL, 33484

Treasurer

Name Role Address
Abdo Diane RPsy.D. Treasurer 5142 Columbo St, Delray Beach, FL, 33484

Secretary

Name Role Address
Knight Melissa Secretary 2159 Woodlands Way, Deerfield Beach, FL, 33442

Othe

Name Role Address
Cortesano Elissa Othe 42 NW 107th Street, Miami Shores, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133898 FOUNDATION HOPE AYITI ACTIVE 2021-10-05 2026-12-31 No data 6586 WEST ATLANTIC BLVD. #4840, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 6586 West Atlantic Ave #4840, Delray Beach, FL 33446 No data
CHANGE OF MAILING ADDRESS 2021-10-05 6586 West Atlantic Ave #4840, Delray Beach, FL 33446 No data
REGISTERED AGENT NAME CHANGED 2021-10-05 Berchielli, Lena No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 6586 West Atlantic Ave #4840, Delray Beach, FL 33446 No data
REINSTATEMENT 2003-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State