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 |
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 |
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 | - | - |
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