Search icon

HACAP INTERNATIONAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HACAP INTERNATIONAL FOUNDATION, 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: 04 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: N10000001205
FEI/EIN Number 271401505

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

Address: 474 SW EXMORE AVENUE, PORT ST LUCIE, FL, 34983, US
Mail Address: c/o james emile, 755 East 56th Street, Brooklyn, NY, 11234, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMILE JAMES President 755 E 56 St, Brooklyn, NY, 11234
POULARD Gilberte Treasurer c/o james emile, Brooklyn, NY, 11234
Mecklembourg Cassandre Exec c/o james emile, Brooklyn, NY, 11234
Brunache Harry Vice President c/o james emile, Brooklyn, NY, 11234
Augustin Jacques Corr c/o james emile, Brooklyn, NY, 11234
EMILE JAMES Agent 755 E. 56 St, Brooklyn,, FL, 11234
Antoine Chelsea Asst c/o james emile, Brooklyn, NY, 11234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 474 SW EXMORE AVENUE, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2018-02-28 EMILE, JAMES -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 755 E. 56 St, Brooklyn,, FL 11234 -
CHANGE OF MAILING ADDRESS 2016-04-20 474 SW EXMORE AVENUE, PORT ST LUCIE, FL 34983 -
AMENDMENT 2011-12-19 - -
AMENDMENT AND NAME CHANGE 2011-06-21 HACAP INTERNATIONAL FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State