Search icon

ALOHA JHDNYPD COMMUNITY PEACE, INC.

Company Details

Entity Name: ALOHA JHDNYPD COMMUNITY PEACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 33-1209930
Address: 12440 Hammock Pointe Circle, Clermont, FL 34711
Mail Address: 258 Harvard Street, #128, Brookline, MA 02446
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLAUME, MYRLANDE P Agent 12440 Hammock Pointe Circle, Clermont, FL 34711

President

Name Role Address
DESROSIERS, J-HENOCK FOUNDER President 258 Harvard Street, #128 Brookline, MA 02446

Vice President

Name Role Address
GUILLAUME, MYRLANDE PTREASUR Vice President 52 Harvard Street, Everett, MA 02149

Secretary

Name Role Address
CHARLES, YOLAINE SECRETA Secretary 52 HARVARD STREET, EVERETT, MA 02149

Administrator

Name Role Address
DESROSIERS, LEONARD ADVISOR Administrator 258 Harvard Street # 128, Brookline, MA 02446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 12440 Hammock Pointe Circle, Clermont, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 12440 Hammock Pointe Circle, Clermont, FL 34711 No data
CHANGE OF MAILING ADDRESS 2013-04-28 12440 Hammock Pointe Circle, Clermont, FL 34711 No data
AMENDMENT AND NAME CHANGE 2009-06-25 ALOHA JHDNYPD COMMUNITY PEACE, INC. No data

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: 25 Feb 2025

Sources: Florida Department of State