Search icon

FIRST HAITIAN BAPTIST CHURCH OF LAKE WALES, INC. - Florida Company Profile

Company Details

Entity Name: FIRST HAITIAN BAPTIST CHURCH OF LAKE WALES, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N06000001592
FEI/EIN Number 510538305

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

Address: 107 CRYSTAL AVENUE, LAKE WALES, FL, 33853, US
Mail Address: PO BOX 425, LAKE WALES, FL, 33859, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDY DENIS Pastor PO BOX 425, LAKE WALES, FL, 33859
Marie Mardy J ADV 1008 Valentina Dr, Dundee, FL, 33838
Alcime Lumage Deac 113 w Stuart ave, Lake wales, FL, 33853
MARDY DENIS Agent 1008 Valentina dr, DUNDEE, FL, 33838
Mardy Marie J Secretary 1008 Valentina Dr, DUNDEE, FL, 33838
Berald Julienne Treasurer 1008 Valentina Dr, Dundee, FL, 33838
Mardy Marie J Administrator 1008 Valentina Dr, DUNDEE, FL, 33838
Phillip Rezita H Secretary 401 winston ava, Lake wales, FL, 33859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2020-07-16 FIRST HAITIAN BAPTIST CHURCH OF LAKE WALES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 107 CRYSTAL AVENUE, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2020-07-16 107 CRYSTAL AVENUE, LAKE WALES, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1008 Valentina dr, DUNDEE, FL 33838 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
Amendment and Name Change 2020-07-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State