Entity Name: | HELP HAITIANS LIVE INTERNATIONAL, 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: | 10 May 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2021 (4 years ago) |
Document Number: | N06000005109 |
FEI/EIN Number |
205868127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5828 Laconia Rd, ORLANDO, FL, 32808, US |
Mail Address: | 5828 Laconia Rd, ORLANDO, FL, 32808, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMILIEN ANNA | President | 5828 Laconia Rd, ORLANDO, FL, 32808 |
MATHURIN ABNET | Entr | 3480 Soho St, ORLANDO, FL, 32835 |
Saintil Widelande | Secretary | 7343 Briar lyn, Orlando, FL, 32818 |
Beausejour Clinude | Chairman | 5828 Laconia Rd, Orlando, FL, 32808 |
Flerzile Nahum | Treasurer | 5828 Laconia Rd, Orlando, FL, 32808 |
AUGUSTIN JERRY | Vice President | 793 SENECA MEADOWS RD, WINTER SPRING, FL, 32708 |
EMILIEN ANNA P | Agent | 5828 Laconia Rd, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-07-28 | HELP HAITIANS LIVE INTERNATIONAL, INC | - |
REINSTATEMENT | 2020-05-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-16 | 5828 Laconia Rd, ORLANDO, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-16 | EMILIEN, ANNA, P | - |
CHANGE OF MAILING ADDRESS | 2020-05-16 | 5828 Laconia Rd, ORLANDO, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-16 | 5828 Laconia Rd, ORLANDO, FL 32808 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-06-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-04 |
Name Change | 2021-07-28 |
ANNUAL REPORT | 2021-07-22 |
REINSTATEMENT | 2020-05-16 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State