Entity Name: | ORGANISATION POUR L'EDUCATION ET LE DEVELOPEMENT COMMUNAUTAIRE D'HAITI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000009052 |
FEI/EIN Number |
45-4427820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4103 Dale Road, Palm Springs, FL, 33406, US |
Mail Address: | 4103 Dale Road, Palm Springs, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMAZAN JEAN Mr. | President | 871 NE 209 TER, Miami, FL, 33179 |
AMAZAN JEAN Mr. | Chairman | 871 NE 209 TER, Miami, FL, 33179 |
RENE PIERRE-CHARLES | Director | 95, rue du Chevaleret, Paris, 75013 |
Compere Samson M | Vice President | 4103 Dale Road, Palm Spring, FL, 33406 |
Perrin Pekins Mr. | Treasurer | 3185 Laurel Ridge Circle, West palm Beach, FL, 33404 |
Jules Watson M | Vice President | 7331 Plantation Blvd, Miramar, FL, 33023 |
Compere Samson | Agent | 4103 Dale Road, Palm Springs, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-18 | 4103 Dale Road, Palm Springs, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-18 | Compere, Samson | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-18 | 4103 Dale Road, Palm Springs, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2018-03-18 | 4103 Dale Road, Palm Springs, FL 33406 | - |
AMENDMENT | 2012-11-13 | - | - |
AMENDMENT | 2012-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-29 |
AMENDED ANNUAL REPORT | 2014-05-28 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-03-21 |
Amendment | 2012-11-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State