Entity Name: | HAITIAN AMERICAN EMPOWERMENT ORGANIZATION 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: | 12 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N10000001498 |
FEI/EIN Number |
271925512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3901 DAVIS BLVD., NAPLES, FL, 34104, US |
Mail Address: | 3901 DAVIS BLVD., NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINVILUS JAMES | Director | 261 20TH ST. SE, NAPLES, FL, 34117 |
GUERRIER PANEL MARC R | Vice President | 3901 DAVIS BLVD., NAPLES, FL, 34104 |
GUERRIER PANEL MARC R | Director | 3901 DAVIS BLVD., NAPLES, FL, 34104 |
MATHEUS FRANTZ G | President | 406 E. 7TH STREET, LEHIGH ACRES, FL, 33972 |
MATHEUS FRANTZ G | Director | 406 E. 7TH STREET, LEHIGH ACRES, FL, 33972 |
SAINVILUS JAMES | Vice Chairman | 261 20TH ST. SE, NAPLES, FL, 34117 |
PAUL PHENIX | AD | 4590 16TH PLACE SW APT. 107, NAPLES, FL, 34116 |
PAUL PHENIX | Director | 4590 16TH PLACE SW APT. 107, NAPLES, FL, 34116 |
GUILLAUME ALIX | Secretary | 1100 GOLDEN EAGLE CIR., NAPLES, FL, 34102 |
GUILLAUME ALIX | Director | 1100 GOLDEN EAGLE CIR., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 3901 DAVIS BLVD., NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2011-03-29 | 3901 DAVIS BLVD., NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-29 | 230 KIMBERLAKE, CIRCLE, UNIT C-203, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-03 |
ANNUAL REPORT | 2011-03-29 |
Domestic Non-Profit | 2010-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State