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