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 |
Name | Role | Address |
---|---|---|
JEROME PETERSON | Agent | 7740 NW 50Th ST, Lauderhill, FL, 33351 |
Name | Role | Address |
---|---|---|
BOURDEAU RONY | Director | 147 S LAUREL DR, MARGATE, FL, 33063 |
jerome Ojackins | Director | 147 S LAUREL DR, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
PETERSON JEROME | Chief Executive Officer | 147 S LAUREL DR, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
Pierre Leocardy | Vice President | 147 S LAUREL DR, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
Bretoux Jino | Secretary | 147 S Laurel Dr, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Babatune Epoyun | Corr | 7740 NW 50Th ST, Lauderhill, FL, 33351 |
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 |
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