Entity Name: | PALM BEACH HAITIAN HEROES, INC. |
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: | 17 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Oct 2016 (8 years ago) |
Document Number: | N12000000564 |
FEI/EIN Number |
45-3290716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 48th Street, Mangonia Park, FL, 33407, US |
Mail Address: | 1127 48th Street, Mangonia Park, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE SAMUEL | Director | 1127 48th Street, Mangonia Park, FL, 33407 |
PIERRE SAMUEL | President | 1127 48th Street, Mangonia Park, FL, 33407 |
PIERRE SAMUEL | Secretary | 1127 48th Street, Mangonia Park, FL, 33407 |
PIERRE SAMUEL | FCEO | 1127 48th Street, Mangonia Park, FL, 33407 |
PIERRE JEMIMA S | Boar | 1127 48th Street, Mangonia Park, FL, 33407 |
PIERRE SAMUEL | Agent | 1127 48th Street, Mangonia Park, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1127 48th Street, Mangonia Park, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1127 48th Street, Mangonia Park, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | 1127 48th Street, Mangonia Park, FL 33407 | - |
AMENDMENT AND NAME CHANGE | 2016-10-31 | PALM BEACH HAITIAN HEROES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 4264 FOREST LN, PALM SPRINGS, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2016-10-31 | 4264 FOREST LN, PALM SPRINGS, FL 33406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
Amendment and Name Change | 2016-10-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State