Search icon

PASSION FOR HAITI FOUNDATION, INC.

Company Details

Entity Name: PASSION FOR HAITI FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: N10000005598
FEI/EIN Number 272854015
Address: 4651 Orlando Circle, Bradenton, FL, 34207, US
Mail Address: 4651 Orlando Circle, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GENESTANT DIQUINCE Agent 4651 Orlando Circle, Bradenton, FL, 34207

President

Name Role Address
GENESTANT DIQUINCE President 4651 ORLANDO CIRCLE, BRADENTON, FL, 34207

Secretary

Name Role Address
GENESTANT DIQUINCE Secretary 4651 ORLANDO CIRCLE, BRADENTON, FL, 34207
PIERRE ENOQUE Secretary 921 NE 142 ST, MIAMI, FL, 33161

Director

Name Role Address
THELUSMON MEUS Director 6817 THOUSAND OAKS RD, ORLANDO, FL, 32818
PIERRE ENOQUE Director 921 NE 142 ST, MIAMI, FL, 33161

Vice President

Name Role Address
CUTRONE JACKIE Vice President 1621 STANFORD LANE, SARASOTA, FL, 34231

Chairman

Name Role Address
THELUSMON MEUS Chairman 6817 THOUSAND OAKS RD, ORLANDO, FL, 32818

memb

Name Role Address
Octeus Mathias L memb 16834 TRITE BEND STREET, WIMAUMA, FL, 33598

Asst

Name Role Address
Fleurinord Nesker Asst 7594 BERWICK STREET, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 4651 Orlando Circle, Bradenton, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 4651 Orlando Circle, Bradenton, FL 34207 No data
CHANGE OF MAILING ADDRESS 2024-04-06 4651 Orlando Circle, Bradenton, FL 34207 No data
REINSTATEMENT 2015-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-28 GENESTANT, DIQUINCE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State