Entity Name: | BERACA HAITIAN BAPTIST MINISTRIES, 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: | 28 May 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N02000004051 |
FEI/EIN Number |
043629001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2017 RIEGLER RD, LAND O LAKES, FL, 34639 |
Mail Address: | P.O. BOX 310053, TAMPA, FL, 33680 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARIE CLAIRE MULUMBA | Officer | 5002 SIERRA PLACE 399, TAMPA, FL, 33543 |
SAINT JACQUES OLIANT JR | Treasurer | 5602 WILLIAM GRANT WAY, TAMPA, FL, 33610 |
MORISSET MICHELSON | Officer | 2701 ACORN CT APT. 202, TAMPA, FL, 33613 |
SAINT JACQUES OLIANT | Agent | 5602 WILLIAM GRANT WAY, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 2017 RIEGLER RD, LAND O LAKES, FL 34639 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 5602 WILLIAM GRANT WAY, APT .104, TAMPA, FL 33610 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 2017 RIEGLER RD, LAND O LAKES, FL 34639 | - |
AMENDMENT AND NAME CHANGE | 2010-07-26 | BERACA HAITIAN BAPTIST MINISTRIES, INC. | - |
REINSTATEMENT | 2003-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-09 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
Amendment and Name Change | 2010-07-26 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-30 |
ANNUAL REPORT | 2005-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State