Search icon

HAITIAN AMERICAN CHAMBER OF COMMERCE INC.

Company Details

Entity Name: HAITIAN AMERICAN CHAMBER OF COMMERCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: N12000002180
FEI/EIN Number 45-4661157
Address: 3472 NE 5TH AVE, Fort Lauderdale, FL, 33334, US
Mail Address: 3255 NW 94th Ave, Coral Springs, FL, 33075, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOURGUE DJENANE S Agent 7054 Chesapeake Circle, Boynton Beach, FL, 33436

Director

Name Role Address
GOURGUE DJENANE S Director 855 NE 125th Street, North Miami, FL, 33161
Turgot Jean-Pierre Director 3255 NW 94th Ave, Coral Springs, FL, 33075
David Bito Director 7054 Chesapeake Circle, Boynton Beach, FL, 33436
Adolphe Frantz Director 3472 NE 5TH AVE, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 3472 NE 5TH AVE, Unit 8, Fort Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 7054 Chesapeake Circle, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 GOURGUE, DJENANE S No data
CHANGE OF MAILING ADDRESS 2016-02-17 3472 NE 5TH AVE, Unit 8, Fort Lauderdale, FL 33334 No data
REINSTATEMENT 2015-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State