Search icon

HAITIAN FAITH - CHURCH OF GOD INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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