Search icon

HAITI CHOLERA RESEARCH FUNDING FOUNDATION INC USA (HCRFF) - Florida Company Profile

Company Details

Entity Name: HAITI CHOLERA RESEARCH FUNDING FOUNDATION INC USA (HCRFF)
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: 03 Oct 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: N13000008966
FEI/EIN Number 46-3860027

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

Address: 4700 LUCERNE LAKES BLVD. WEST, LAKE WORTH, FL, 33467, US
Mail Address: 4700 LUCERNE LAKES BLVD. WEST, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZEAU PIERRETTE J President 4700 Lucerne Lakes Blvd West, Lake Worth, FL, 33467
CAZEAU PIERRETTE J Treasurer 4700 Lucerne Lakes Blvd West, Lake Worth, FL, 33467
HUEHN THOMAS F Vice President 4700 Lucerne Lakes Blvd West, Lake Worth, FL, 33467
Cazeau Pierrette J Agent 4700 LUCERNE LAKES BLVD. WEST, LAKE WORTH, FL, 33467
HUEHN THOMAS F Treasurer 4700 Lucerne Lakes Blvd West, Lake Worth, FL, 33467
DEWI CHRISTA Chairman 4700 LUCERNE LAKES BLVD. WEST, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-25 - -
AMENDMENT 2023-04-07 - -
AMENDMENT AND NAME CHANGE 2022-01-14 HAITI CHOLERA RESEARCH FUNDING FOUNDATION INC USA (HCRFF) -
AMENDMENT 2018-02-14 - -
AMENDMENT 2017-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 4700 LUCERNE LAKES BLVD. WEST, #604, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2017-08-14 4700 LUCERNE LAKES BLVD. WEST, #604, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-04-09 Cazeau, Pierrette J -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-03
Amendment 2023-04-07
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-16
Amendment and Name Change 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-06
Amendment 2018-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State