Entity Name: | HAITIAN FAITH - CHURCH OF GOD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2013 (12 years ago) |
Document Number: | N03000007504 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2004 43rd Ave, WEST BRADENTON, FL, 34205, US |
Mail Address: | 1419 28TH STREET, WEST BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Adelson | Treasurer | 2004 43rd Ave, WEST BRADENTON, FL, 34205 |
DIEUJUSTE VILLAIRE | Agent | 2004 43rd Ave, ,WEST BRADENTON, FL, 34205 |
Louis Renand | Past | 1085 Lewis Ave, Sarasota, FL, 34237 |
Saintilus Wiladine M | Deac | 2004 43rd Ave, WEST BRADENTON, FL, 34205 |
DIEUJUSTE RONISE | Coor | 1419 28TH ST. WEST, BRADENTON, FL, 34205 |
Jean Adelson | Vice President | 2004 43rd Ave, WEST BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 2004 43rd Ave, ,WEST BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-09 | 2004 43rd Ave, WEST BRADENTON, FL 34205 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
NAME CHANGE AMENDMENT | 2010-09-29 | HAITIAN FAITH - CHURCH OF GOD INC. | - |
CHANGE OF MAILING ADDRESS | 2010-09-29 | 2004 43rd Ave, WEST BRADENTON, FL 34205 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-01-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State