Search icon

SOUTH FLORIDA HAITI PROJECT INC.

Company Details

Entity Name: SOUTH FLORIDA HAITI PROJECT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 2010 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Oct 2021 (3 years ago)
Document Number: N10000010932
FEI/EIN Number 274069265
Address: 100 NE MIZNER BLVD., BOCA RATON, FL, 33429, US
Mail Address: PO Box 673, BOCA RATON, FL, 33429, US
ZIP code: 33429
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Andrew Sherman J Agent 100 NE MIZNER BLVD., BOCA RATON, FL, 33429

President

Name Role Address
Andrew Sherman President PO Box 673, BOCA RATON, FL, 33429

Director

Name Role Address
Andrew Sherman Director PO Box 673, BOCA RATON, FL, 33429
CELESTIN-LYNCH JUDITH Director PO Box 673, BOCA RATON, FL, 33429
KANE PAUL REV Director PO Box 673, BOCA RATON, FL, 33429
BARRY CHARLOTTE Director PO Box 673, BOCA RATON, FL, 33429

Vice President

Name Role Address
GRASHOF TERESA Vice President PO Box 673, BOCA RATON, FL, 33429

Treasurer

Name Role Address
BETH SHIRES Treasurer PO Box 673, BOCA RATON, FL, 33429

Secretary

Name Role Address
CELESTIN-LYNCH JUDITH Secretary PO Box 673, BOCA RATON, FL, 33429

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 100 NE MIZNER BLVD., BOCA RATON, FL 33429 No data
AMENDED AND RESTATEDARTICLES 2021-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-20 Andrew, Sherman J No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-08 100 NE MIZNER BLVD., BOCA RATON, FL 33429 No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-09
Amended and Restated Articles 2021-10-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State