Entity Name: | FOUNDATION S O S HAITI, 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: | 10 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N11000004625 |
FEI/EIN Number |
45-2846797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2162 NW 102 TERRACE, Coral Springs, FL, 33071, US |
Mail Address: | 2162 NW 102 TERRACE, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEROY REINE C | President | 2162 NW 102 Terrace, Coral Springs, FL, 33071 |
LEROY REINE C | Director | 2162 NW 102 Terrace, Coral Springs, FL, 33071 |
Gilot Bayard | Assistant Treasurer | RUE ACOYE #77, PERNIER 12A, PETION-VILLE, HAITI, AL |
Gilot Bayard | Director | RUE ACOYE #77, PERNIER 12A, PETION-VILLE, HAITI, AL |
PIERRE ROSEVERLANDE | Secretary | 9550 NW 5TH AVE, MIAMI, FL, 33150 |
PIERRE ROSEVERLANDE | Director | 9550 NW 5TH AVE, MIAMI, FL, 33150 |
LEROY REINE C | Agent | 2162 NW 102 TERRACE, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-25 | 2162 NW 102 TERRACE, Coral Springs, FL 33071 | - |
REINSTATEMENT | 2022-12-25 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-25 | 2162 NW 102 TERRACE, Coral Springs, FL 33071 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-07 | 2162 NW 102 TERRACE, Coral Springs, FL 33071 | - |
REINSTATEMENT | 2016-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | LEROY, REINE C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-05 |
REINSTATEMENT | 2022-12-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-09-07 |
ANNUAL REPORT | 2019-05-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2016-02-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State