Search icon

HISPANIOLA COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIOLA COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2005 (20 years ago)
Date of dissolution: 17 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: N05000003393
FEI/EIN Number 202622714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13499 Biscayne Boulevard, N MIAMI, FL, 33181, US
Mail Address: P.O. BOX 614071, N MIAMI, FL, 33261, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821270588 2007-12-04 2007-12-04 915 NE 125TH ST, SUITE 106, NORTH MIAMI, FL, 331615722, US 915 NE 125TH ST, SUITE 106, NORTH MIAMI, FL, 331615722, US

Contacts

Phone +1 305-981-4290
Fax 3059814299

Authorized person

Name POITEVIEN TELFORT
Role PRESIDENT
Phone 3059814285

Taxonomy

Taxonomy Code 171M00000X - Case Manager/Care Coordinator
Is Primary Yes

Key Officers & Management

Name Role Address
TELFORT POITEVIEN Director 13499 Biscayne Boulevard, N MIAMI, FL, 33181
Constant Claire S Director 13499 Biscayne Boulevard, N MIAMI, FL, 33181
Edwards Natasha S Secretary 13499 Biscayne Boulevard, N MIAMI, FL, 33181
TELFORT POITEVIEN Agent 13499 Biscayne Boulevard, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 13499 Biscayne Boulevard, 205, N MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 13499 Biscayne Boulevard, 205, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2012-01-19 13499 Biscayne Boulevard, 205, N MIAMI, FL 33181 -
AMENDMENT 2005-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State