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 |
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 |
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 |
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 | - |
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