Search icon

GRODYSH INT'L, INC. - THE FUTURE OF HAITI ORGANIZATION - Florida Company Profile

Company Details

Entity Name: GRODYSH INT'L, INC. - THE FUTURE OF HAITI ORGANIZATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N11000000092
FEI/EIN Number 300659644

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

Address: 2004 Nort East,, 50th Place, Ocala, FL, 34479, US
Mail Address: 2004 North East,, 50th Place, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN CLAUDE RSr. President 2004 North East,, OCALA, FL, 34479
Jose Jean MSr. Vice President 2004 Nort East,, Ocala, FL, 34479
ISIDOR HERBY Vice President 1023 Callahan DR., Forney, TX, 75126
Barthold Katiana MSr. Vice President 2004 Nort East,, Ocala, FL, 34479
Morency Marie N Vice President 163-15 130 Ave, Jamaica, NY, 11434
Rosefort Myriam R Vice President 315 Wayne Ave, Lansdowne, PA, 19050
JEAN CLAUDE RDr. Agent 2004 North East,, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044819 FOHO ACTIVE 2025-04-01 2030-12-31 - 2004 NE 50TH PLACE, OCALA, FL, 34479
G14000000166 FOHO - THE FUTURE OF HAITI ORGANIZATION EXPIRED 2014-01-02 2024-12-31 - 411 CLEVELAND STREET, STE 248, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2004 Nort East,, 50th Place, Ocala, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2004 North East,, 50th Place, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2022-04-11 2004 Nort East,, 50th Place, Ocala, FL 34479 -
REGISTERED AGENT NAME CHANGED 2021-04-13 JEAN, CLAUDE R, Dr. -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2012-01-09 GRODYSH INT'L, INC. - THE FUTURE OF HAITI ORGANIZATION -
AMENDMENT AND NAME CHANGE 2011-11-23 THE FUTURE OF HAITI ORGANIZATION (FOHO), INC. -
AMENDMENT 2011-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State