Search icon

FIRST HAITIAN COMMUNITY CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: FIRST HAITIAN COMMUNITY CHURCH OF GOD, 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: 28 Mar 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: N12000003303
FEI/EIN Number 46-0611184

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

Address: 400 SW 4TH STREET, BELLE GLADE, FL, 33430, US
Mail Address: PO BOX 2595, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michel Joseph Past 8875 Eldorado dr, Pahokee, FL, 33476
FRANCOEUR BILLY Secretary 335 STEEL CIR, SOUTH BAY, FL, 33493
GELIN HUBERT ADV 133 SW AVE B, BELLE GLADE, FL, 33430
Gaudard Frantz Past 13608 68th St N, West Palm Beach, FL, 33412
Benjamin Frantz Asst 1328 Ryan Ln, Royal Palm Beach, FL, 33411
Fleuranvil Abner Boar 335 steel cir, South Bay, FL, 33493
GAUDARD FRANTZ Agent 13608 68th St N, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017113 HAITIAN CHURCH OF GOD OF PROPHECY EXPIRED 2017-02-15 2022-12-31 - PO BX 2595, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-03-16 FIRST HAITIAN COMMUNITY CHURCH OF GOD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 13608 68th St N, West Palm Beach, FL 33412 -
AMENDMENT AND NAME CHANGE 2012-07-25 FIRST HAITIAN COMMUNITY CHURCH, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-23
Name Change 2022-03-16
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State