Search icon

HAITI YOUTH DEVELOPMENT AND EDUCATION, INC.

Company Details

Entity Name: HAITI YOUTH DEVELOPMENT AND EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2021 (4 years ago)
Document Number: N05000000250
FEI/EIN Number 760777831
Address: 140 Lake Monterey circle, Boynton Beach, FL, 33426, US
Mail Address: 7740 NW 50th street, Lauderhill, FL, 33351, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JEROME PETERSON Agent 7740 NW 50Th ST, Lauderhill, FL, 33351

Director

Name Role Address
BOURDEAU RONY Director 147 S LAUREL DR, MARGATE, FL, 33063
jerome Ojackins Director 147 S LAUREL DR, MARGATE, FL, 33063

Chief Executive Officer

Name Role Address
PETERSON JEROME Chief Executive Officer 147 S LAUREL DR, MARGATE, FL, 33063

Vice President

Name Role Address
Pierre Leocardy Vice President 147 S LAUREL DR, MARGATE, FL, 33063

Secretary

Name Role Address
Bretoux Jino Secretary 147 S Laurel Dr, Margate, FL, 33063

Corr

Name Role Address
Babatune Epoyun Corr 7740 NW 50Th ST, Lauderhill, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 140 Lake Monterey circle, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-23 7740 NW 50Th ST, Suite 507, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2021-05-23 140 Lake Monterey circle, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2021-05-23 JEROME, PETERSON No data
REINSTATEMENT 2021-05-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2011-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-05-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-10-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State