Search icon

HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Oct 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: N05724
FEI/EIN Number 59-2463138
Address: 1870 NE 171 Street, N. MIAMI Beach, FL 33162
Mail Address: PO BOX 695069, MIAMI, FL 33269
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
St Thomas, Katiana V Agent 7904 SW 194th ST, Cutler Bay, FL 33157

President

Name Role Address
St Thomas, Katiana V President 7904 SW 194th Street, Cutler Bay, FL 33157

1st VP

Name Role Address
Fleur-Aime, Myrnelle 1st VP 6941 SW 9th Street, Pembroke Pines, FL 33023

2nd VP

Name Role Address
Blaise, Katiana 2nd VP 100 Kings Point Dr, APT 815, Sunny Isles Beach, FL 33160

Treasurer

Name Role Address
Montoban, Jacinthe Treasurer 933 NW 206 Street, Miami Gardens, FL 33169

Asst. Treasurer

Name Role Address
Verger-Coreus, Guerline Asst. Treasurer 70 NE 207 Street, Miami, FL 33179

Secretary

Name Role Address
Elistin, Caroline S Secretary 744 NW 206th Terrace, Miami, FL 33169

Asst. Secretary

Name Role Address
Gordon, Martine Asst. Secretary 18622 NW 27th Ave, apt 113, Miami Gardens, FL 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7904 SW 194th ST, Cutler Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2023-04-30 St Thomas, Katiana V No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1870 NE 171 Street, N. MIAMI Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2012-04-03 1870 NE 171 Street, N. MIAMI Beach, FL 33162 No data
REINSTATEMENT 2011-05-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2002-12-19 HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, INC. No data
REINSTATEMENT 1998-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1986-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State