Search icon

ALOHA JHDNYPD COMMUNITY PEACE, INC. - Florida Company Profile

Company Details

Entity Name: ALOHA JHDNYPD COMMUNITY PEACE, 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: 12 Mar 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2009 (16 years ago)
Document Number: N08000002547
FEI/EIN Number 331209930

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

Address: 12440 Hammock Pointe Circle, Clermont, FL, 34711, US
Mail Address: 258 Harvard Street, Brookline, MA, 02446, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESROSIERS J-HENOCK F President 258 Harvard Street, Brookline, MA, 02446
GUILLAUME MYRLANDE P Vice President 52 Harvard Street, Everett, MA, 02149
CHARLES YOLAINE S Secretary 52 HARVARD STREET, EVERETT, MA, 02149
DESROSIERS LEONARD A Administrator 258 Harvard Street # 128, Brookline, MA, 02446
GUILLAUME MYRLANDE P Agent 12440 Hammock Pointe Circle, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 12440 Hammock Pointe Circle, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 12440 Hammock Pointe Circle, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-04-28 12440 Hammock Pointe Circle, Clermont, FL 34711 -
AMENDMENT AND NAME CHANGE 2009-06-25 ALOHA JHDNYPD COMMUNITY PEACE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State