Search icon

FIRST HAITIAN BAPTIST CHURCH OF ORANGE PARK FL, INC - Florida Company Profile

Company Details

Entity Name: FIRST HAITIAN BAPTIST CHURCH OF ORANGE PARK FL, 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: 13 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: N12000001755
FEI/EIN Number 45-4597767

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

Address: 1140 kingsley ave, ORANGE PARK, FL, 32073, US
Mail Address: 2285 kingsley ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre James Director 1558 Slash pine ct, Orange Park, FL, 32073
FONTUS PIERRE President 6945 Morse Ave, Jacksonville, FL, 32244
FONTUS PIERRE Director 6945 Morse Ave, Jacksonville, FL, 32244
Aujour Bertrand Secretary 1140 kingsley ave, ORANGE PARK, FL, 32073
Aujour Bertrand Treasurer 1140 kingsley ave, ORANGE PARK, FL, 32073
Aujour Bertrand Director 1140 kingsley ave, ORANGE PARK, FL, 32073
Pierre James Agent 1558 slash pine ct, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1140 kingsley ave, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2024-09-18 1140 kingsley ave, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2024-09-18 Pierre, James -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 1558 slash pine ct, Orange Park, FL 32073 -
REINSTATEMENT 2023-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-09-18
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State