Entity Name: | HAITIAN-AMERICAN PASTORS UNITED FOR GREATER IMPACT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N10000000979 |
FEI/EIN Number |
271804629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7840 TROPICANA STREET, MIRAMAR, FL, 33023, US |
Mail Address: | 7840 TROPICANA STREET, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOREAL JOANEM F | President | 7840 TROPICANA ST, MIRAMAR, FL, 33023 |
ST GEORGES WEBSTER | Vice President | 800 NE 182ND TERRACE, MIAMI, FL, 33162 |
GEORGES LEONEL | Secretary | 250 NE 123 ST, MIAMI, FL, 33161 |
CLERVOIS LIONER S | Treasurer | 20573 NW 13TH AVENUE, MIAMI GARDENS, FL, 33169 |
VOLTAIRE JEAN RODRIGUE | Director | 1157 SW 123RD TERRACE, PEMBROKE PINES, FL, 33025 |
FLOREAL JOANEM | Agent | 7840 TROPICANA ST, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 7840 TROPICANA STREET, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 7840 TROPICANA STREET, MIRAMAR, FL 33023 | - |
NAME CHANGE AMENDMENT | 2011-05-20 | HAITIAN-AMERICAN PASTORS UNITED FOR GREATER IMPACT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State