Search icon

SOURCE-MATELAS HAITI AN AVAN, INC.

Company Details

Entity Name: SOURCE-MATELAS HAITI AN AVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N13000001671
FEI/EIN Number 45-4430908
Address: 9740 Vineyard Ct., BOCA RATON, FL 33428
Mail Address: 9740 Vineyard Ct., BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Carner, Marie Michelle Agent 9740 Vineyard Ct., BOCA RATON, FL 33428

President

Name Role Address
Carner, Marie Michelle President 9740 Vineyard Ct., BOCA RATON, FL 33428

Vice President

Name Role Address
Estimphil, Jean Saurel Vice President 13 wheeler street, West orange, NJ 07052

Treasurer

Name Role Address
St Hilaire, Kesner Treasurer 1910 NW 82nd Street, Miami, FL 33147

Other

Name Role Address
Charles, Wista Other 9740 Vineyard Ct., BOCA RATON, FL 33428
Cesar, Alix Other P O BOX 970121, Boca Raton, FL 33497

Advisor

Name Role Address
Charles, Wista Advisor 9740 Vineyard Ct., BOCA RATON, FL 33428
Dutelly, Marie Guirlene Advisor 23 Mccousland Place, Apt 202 Gaithersburg, MD 20877

ADVISOR

Name Role Address
Cesar, Alix ADVISOR P O BOX 970121, Boca Raton, FL 33497

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 9740 Vineyard Ct., BOCA RATON, FL 33428 No data
REINSTATEMENT 2018-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 9740 Vineyard Ct., BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2018-03-14 9740 Vineyard Ct., BOCA RATON, FL 33428 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Carner, Marie Michelle No data
REINSTATEMENT 2015-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-12-12 No data No data

Documents

Name Date
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-09-07
ANNUAL REPORT 2019-09-23
REINSTATEMENT 2018-03-14
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-24
Amendment 2014-12-12
ANNUAL REPORT 2014-04-09
Domestic Non-Profit 2013-02-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4430908 Corporation Unconditional Exemption 9470 VINEYARD COURT, BOCA RATON, FL, 33428-0000 2015-01
In Care of Name % MARIE M CARNER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities International, Foreign Affairs and National Security: International Relief
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_45-4430908_SOURCE-MATELASHAITIANAVANINC_08062014.tif

Form 990-N (e-Postcard)

Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9470 VINEYARD COURT, BOCA RATON, FL, 33428, US
Principal Officer's Name MARIE M CARNER
Principal Officer's Address 9470 VINEYARD COURT, BOCA RATON, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9740 Vineyard Court, Boca Raton, FL, 33428, US
Principal Officer's Name Marie Carner
Principal Officer's Address 9740 Vineyard Court, Boca Raton, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9740 VINEYARD COUIRT, BOCA RATON, FL, 33428, US
Principal Officer's Name MARIE CARNER
Principal Officer's Address 9740 VINEYARD COURT, BOCA RATON, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Principal Officer's Name MARIE M CARNER
Principal Officer's Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Principal Officer's Name MARIE M CARNER
Principal Officer's Address 9740 VINEYARD COURT, BOCA RATON, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Principal Officer's Name MARIE CARNER
Principal Officer's Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Principal Officer's Name MARIE CARNER
Principal Officer's Address 9740 VINEYARD CT, BOCA RATON, FL, 33428, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5690, COCONUT CREEK, FL, 33073, US
Principal Officer's Name MARIE M CARNER
Principal Officer's Address 5690, COCONUT CREEK, FL, 33073, US
Organization Name SOURCE-MATELAS HAITI AN AVAN INC
EIN 45-4430908
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5690 NW 74 PL 202, POMPANO BEACH, FL, 33073, US
Principal Officer's Name MARIE M CARNER
Principal Officer's Address 5690 NW 74 PL 202, POMPANO BEACH, FL, 33073, US

Date of last update: 22 Feb 2025

Sources: Florida Department of State