Search icon

HAITI HELP MED PLUS, INC.

Company Details

Entity Name: HAITI HELP MED PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Document Number: N03000004762
FEI/EIN Number 200263595
Address: 3145 CECELIA DR, APOPKA, FL, 32703
Mail Address: 3145 CECELIA DR, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOUSSE RALPH Agent 3145 CECELIA DR, APOPKA, FL, 32703

President

Name Role Address
GOUSSE RALPH President 3145 CECELIA DR, APOPKA, FL, 32703

Director

Name Role Address
GOUSSE RALPH Director 3145 CECELIA DR, APOPKA, FL, 32703
Joachim Louis Director Dover International Company, Inc., Lake Mary, FL, 32746
BAZILE MICHEL J Director 61 DUNN AVE, STAMFORD, CT, 06905
MENTOR NADINE Director 1451 LAKE BALDWIN LANE, UNIT B, ORLANDO, FL, 32814

Vice President

Name Role Address
Joachim Louis Vice President Dover International Company, Inc., Lake Mary, FL, 32746

Treasurer

Name Role Address
BAZILE MICHEL J Treasurer 61 DUNN AVE, STAMFORD, CT, 06905
Simon Eddy Treasurer 1074 Sugarberry Trail, Oviedo, FL, 32765

Secretary

Name Role Address
MENTOR NADINE Secretary 1451 LAKE BALDWIN LANE, UNIT B, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-12 3145 CECELIA DR, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2012-02-12 3145 CECELIA DR, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-12 3145 CECELIA DR, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State