Entity Name: | HAITIAN ADORATION BAPTIST CHURCH, 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: | 15 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 2013 (12 years ago) |
Document Number: | N08000007734 |
FEI/EIN Number |
263129283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9728 Lewis Road, Thonotosassa, FL, 33592, US |
Mail Address: | PO BOX 7035, TAMPA, FL, 33673 |
ZIP code: | 33592 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERMINE SEMET | Director | 10914 Bourbon CT, TAMPA, FL, 33612 |
GERMINE SEMET | President | 10914 Bourbon CT, TAMPA, FL, 33612 |
MORANCY KETIA | Director | 916 W NASSAU ST # 155, TAMPA, FL, 33607 |
MORANCY KETIA | Treasurer | 916 W NASSAU ST # 155, TAMPA, FL, 33607 |
LEGER AMOS | Director | 3803 N. MACHADO ST., TAMPA, FL, 33610 |
LEGER AMOS | Secretary | 3803 N. MACHADO ST., TAMPA, FL, 33610 |
LEGER MARIE E | Director | 3803 N. MACHADO ST., TAMPA, FL, 33610 |
GERMINE SEMET | Agent | 10914 Bourbon CT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-22 | 9728 Lewis Road, Thonotosassa, FL 33592 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 10914 Bourbon CT, APT 46, TAMPA, FL 33612 | - |
PENDING REINSTATEMENT | 2013-05-24 | - | - |
REINSTATEMENT | 2013-05-24 | - | - |
PENDING REINSTATEMENT | 2012-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State