HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Entity Name: | HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, 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: | 18 Oct 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2011 (14 years ago) |
Document Number: | N05724 |
FEI/EIN Number |
592463138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1870 NE 171 Street, N. MIAMI Beach, FL, 33162, US |
Mail Address: | PO BOX 695069, MIAMI, FL, 33269, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
St Thomas Katiana V | President | 7904 SW 194th Street, Cutler Bay, FL, 33157 |
Fleur-Aime Myrnelle | 1st | 6941 SW 9th Street, Pembroke Pines, FL, 33023 |
Blaise Katiana | 2nd | 100 Kings Point Dr, APT 815, Sunny Isles Beach, FL, 33160 |
Montoban Jacinthe | Treasurer | 933 NW 206 Street, Miami Gardens, FL, 33169 |
Elistin Caroline V | Secretary | 744 NW 206th Terrace, Miami, FL, 33169 |
St Thomas Katiana V | Agent | 7904 SW 194th ST, Cutler Bay, FL, 33157 |
Verger-Coreus Guerline | Asst | 70 NE 207 Street, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 7904 SW 194th ST, Cutler Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | St Thomas, Katiana V | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 1870 NE 171 Street, N. MIAMI Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2012-04-03 | 1870 NE 171 Street, N. MIAMI Beach, FL 33162 | - |
REINSTATEMENT | 2011-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2002-12-19 | HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, INC. | - |
REINSTATEMENT | 1998-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1986-02-03 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State