Search icon

HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC.

Company Details

Entity Name: HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Oct 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Feb 2003 (22 years ago)
Document Number: N02000007684
FEI/EIN Number 223877877
Address: 13400 NE 3rd Court Suite 201, North Miami, FL, 33161, US
Mail Address: 13400 NE 3rd Court Suite 201, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREME 2023 223877877 2024-09-20 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 3059422830
Plan sponsor’s address 13400 NE 3RD CT, SUITE 201, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing JORGE RIVADENEIRA
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREME 2022 223877877 2023-06-27 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 3059422830
Plan sponsor’s address 13400 NE 3RD CT, SUITE 201, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2021 223877877 2022-07-26 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2020 223877877 2021-06-30 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2019 223877877 2020-06-24 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2018 223877877 2019-07-31 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2017 223877877 2018-07-25 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2016 223877877 2017-07-31 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JORGE RIVADENEIRA
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2014 223877877 2015-06-29 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-29
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. RETIREMENT TRUST 2013 223877877 2014-07-28 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 624200
Sponsor’s telephone number 7869556381
Plan sponsor’s address 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing NADIE MONDESTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MONDESTIN NADIE R Agent 13400 NE 3rd Court Suite 201, North Miami, FL, 33161

Chairman

Name Role Address
PHILIPPE ROSELINE Chairman 12205 NE MIAMI CT, NORTH MIAMI, FL, 33161

Director

Name Role Address
PHILIPPE ROSELINE Director 12205 NE MIAMI CT, NORTH MIAMI, FL, 33161
Philippe Roseline Director 12205 NE MIAMI CT, North Miami, FL, 33161

Treasurer

Name Role Address
Philippe Roseline Treasurer 12205 NE MIAMI CT, North Miami, FL, 33161

President

Name Role Address
MONDESTIN NADIE C President 20036 NW 64TH PLACE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081377 EARLY STEP LEARNING ACADEMY ACTIVE 2024-07-08 2029-12-31 No data 13405 MEMORIAL HIGHWAY, NORTH MIAMI, FL, 33161
G24000009752 EARLY STEP LEARNING CENTER - HYCCF ACTIVE 2024-01-17 2029-12-31 No data 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161
G21000058982 EARLY STEP LEARNING CENTER HYCCF #2 ACTIVE 2021-04-29 2026-12-31 No data 13400 NE 3RD COURT, SUITE 201, NORTH MIAMI, FL, 33161
G18000024413 EARLY STEP LEARNING CENTER-HYCCF EXPIRED 2018-02-16 2023-12-31 No data 14500 NE 6TH AVE, NORTH MIAMI, FL, 33161
G14000114959 LILLIE M. WILLIAMS EXPIRED 2014-11-14 2019-12-31 No data 770 NW 83RD STREET, MIAMI, FL, 33150
G10000083323 EARLY STEP LEARNING CENTER #2 EXPIRED 2010-09-10 2015-12-31 No data 8282 NE 1ST AVE, MIAMI, FL, 33138
G09035900168 EARLY STEP LEARNING CENTER EXPIRED 2009-02-03 2014-12-31 No data 8282 NE 1ST AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 13400 NE 3rd Court Suite 201, 201, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-03-09 13400 NE 3rd Court Suite 201, 201, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 13400 NE 3rd Court Suite 201, 201, North Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2009-09-25 MONDESTIN, NADIE RCEO No data
AMENDMENT AND NAME CHANGE 2003-02-05 HAITIAN YOUTH AND COMMUNITY CENTER OF FLORIDA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000558107 TERMINATED 12-22593-CC-23-1 MIAMI-DADE COUNTY COURT 2013-02-27 2018-03-12 $6,858.26 STAR INSURANCE COMPANY, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State