Search icon

HAITIAN AMERICAN NURSING ORGANIZATION & ALLIED OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HAITIAN AMERICAN NURSING ORGANIZATION & ALLIED OF FLORIDA, 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: 18 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N10000002761
FEI/EIN Number 300616116

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

Address: 192 Catania Way, Royal Palm Beach, FL, 33411, US
Mail Address: 192 Catania Way, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLTAIRE LOUISE President 2168 ALWORTH TER, WELLINGTON, FL, 33414
LABADY YVES Agent 192 Catania Way, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028926 HANOA OF FLA, INC. EXPIRED 2010-03-30 2015-12-31 - 2051 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-04-01 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 192 Catania Way, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 192 Catania Way, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2013-05-01 192 Catania Way, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-05-01 LABADY, YVES -
AMENDMENT 2011-09-02 - -

Documents

Name Date
Amendment 2016-04-01
REINSTATEMENT 2015-10-28
AMENDED ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
Amendment 2011-09-02
ANNUAL REPORT 2011-03-30
Domestic Non-Profit 2010-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State