Entity Name: | LILA FOUNDATION FOR HEALTH AND EDUCATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | N10000003430 |
FEI/EIN Number | 27-2138022 |
Address: | 95 CITRUS PARK LANE, BOYNTON BCH, FL, 33436 |
Mail Address: | 95 CITRUS PARK LANE, BOYNTON BCH, FL, 33436 |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bien-Aime Raoul | Agent | 95 Citrus Park Lane, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
POMPILUS JACQUELINE | Secretary | 95 CITRUS PARK LANE, BOYNTON BCH, FL, 33436 |
Name | Role | Address |
---|---|---|
MIDY JEANINE B | Vice President | 7 UNION AVE., MILTON, MA, 02186 |
Name | Role | Address |
---|---|---|
POMPILUS JACQUELINE | Director | 95 CITRUS PARK LANE, BOYNTON BCH, FL, 33436 |
MIDY JEANINE B | Director | 7 UNION AVE., MILTON, MA, 02186 |
PIERRE PHITO P | Director | 2 SOUTHERN CROSS LN., BOYNTON BCH, FL, 33436 |
Name | Role | Address |
---|---|---|
PIERRE PHITO P | Treasurer | 2 SOUTHERN CROSS LN., BOYNTON BCH, FL, 33436 |
Name | Role | Address |
---|---|---|
Bien-Aime Raoul | President | 95 Citrus Park Ln, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 95 Citrus Park Lane, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Bien-Aime, Raoul | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2019-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2016-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-23 |
ANNUAL REPORT | 2022-08-30 |
ANNUAL REPORT | 2021-08-28 |
ANNUAL REPORT | 2020-08-31 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-03-21 |
REINSTATEMENT | 2016-01-26 |
Domestic Non-Profit | 2010-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State