Entity Name: | GIVING HAND TO HAITI KIDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Sep 2011 (13 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N11000008312 |
FEI/EIN Number | 45-3501702 |
Address: | 6239 Edgewater Drive, suite A1, Orlando, FL 32810 |
Mail Address: | 6239 Edgewater Drive, Suite A, Orlando, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
3-D FINANCIAL GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE, BENITA | President | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
JEAN BAPTISTE, BENITA | Director | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
DAVID, GREGORY | Director | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
SAINT CYR, LOURSE | Director | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
MOISE, BERNADINE | Director | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
JEAN-BAPTISTE, DENISE | Director | 6239 Edgewater Drive Ste A, ORLANDO, FL 32810 |
CAPI, FRANCIA | Director | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
DAVID, GREGORY | Secretary | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
Name | Role | Address |
---|---|---|
SAINT CYR, LOURSE | Treasurer | 6239 Edgewater Drive Ste A, Orlando, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | 3-D Financial Group | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 6239 Edgewater Drive, suite A1, Orlando, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 6239 Edgewater Drive Ste A, Orlando, FL 23810 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 6239 Edgewater Drive, suite A1, Orlando, FL 32810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-09-12 |
ANNUAL REPORT | 2012-04-30 |
Domestic Non-Profit | 2011-09-01 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State