Search icon

ASSEMBLEE EVANGELIQUE HAITIENNE DE WINTER HAVEN INC.

Company Details

Entity Name: ASSEMBLEE EVANGELIQUE HAITIENNE DE WINTER HAVEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2011 (14 years ago)
Document Number: N11000006678
FEI/EIN Number 452906982
Address: 604 Piedmont Dr SE, 1599 6st SE, WINTER HAVEN, FL, 33880, US
Mail Address: 2530 Partridge Drive, Winter Haven, FL,, Winter Haven, FL, 33884, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Celiscar Saint FleurChantale Agent 2530 Partridge, Winter Haven, FL, 33884

President

Name Role Address
SAINT FLEUR DANIEL President 604 Piedmont Dr SE, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
JEUNE YVES Vice President 5480 lINESSTONE LANDING, LAKELAND, FL, 33809

Treasurer

Name Role Address
MENARD ROSETTE Treasurer 604 Piedmont Dr SE, WINTER HAVEN, FL, 33880

Secretary

Name Role Address
Ferdinand Marie Junie J Secretary 962 chandler Dr, Haines City, FL, 33844

Past

Name Role Address
SAINT FLEUR DANIEL Past 2530 Partridge Dr, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-07 604 Piedmont Dr SE, 1599 6st SE, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 604 Piedmont Dr SE, 1599 6st SE, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 2530 Partridge, Winter Haven, FL 33884 No data
REGISTERED AGENT NAME CHANGED 2018-05-30 Celiscar Saint Fleur, Chantale No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State