Search icon

HAITIAN ASSOCIATION OF THE NAZARENE PASTORS & CHURCHES OF THE SOUTH FLORIDA DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: HAITIAN ASSOCIATION OF THE NAZARENE PASTORS & CHURCHES OF THE SOUTH FLORIDA DISTRICT, 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: 23 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2012 (13 years ago)
Document Number: N06000002072
FEI/EIN Number APPLIED FOR

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

Address: 151 SW KESTOR DR., PORT ST LUCIE, FL, 34953, US
Mail Address: 12321 SW 252 Ter, Homestead, FL, 33032, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERMIS PASCAL Director 15248 NW MYRTLE DRIVE, INDIANTOWN, FL, 34956
JOSEPH ISAAC Treasurer 4844 Blue Pine Cir., Lake Worth, FL, 33463
SEJOUR JOEL Director 2001 NW 107 STREET, MIAMI, FL, 33167
Dorsainvil Ernso President 12321 SW 252 Ter, Miami, FL, 33032
Isaac Joseph Treasurer 151 SW KESTOR DR., PORT ST LUCIE, FL, 34953
ANTOINE BELOT Secretary 2712 S 16th St, Fort Pierce, FL, 34982
Dorsainvil Ernso P Agent 12321 SW 252 Ter, Homestead, FL, 33032
PERMIS PASCAL Vice Chairman 15248 NW MYRTLE DRIVE, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 151 SW KESTOR DR., PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 12321 SW 252 Ter, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Dorsainvil, Ernso, P -
CHANGE OF MAILING ADDRESS 2014-03-20 151 SW KESTOR DR., PORT ST LUCIE, FL 34953 -
PENDING REINSTATEMENT 2012-01-23 - -
REINSTATEMENT 2012-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State