Search icon

URHAITI, INC

Company Details

Entity Name: URHAITI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2020 (4 years ago)
Document Number: N14000005937
FEI/EIN Number 47-1207580
Address: 4560 Portofino Way, West Palm Beach, FL, 33409, US
Mail Address: 4560 Portofino Way, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HORACE SIMON Agent 4560 Portofino Way, West Palm Beach, FL, 33409

Vice President

Name Role Address
HORACE SIMON Dr. Vice President 4560 Portofino Way, West Palm Beach, FL, 33409

President

Name Role Address
JEAN-PIERRE MARCO President 4560 Portofino Way, West Palm Beach, FL, 33409

Exec

Name Role Address
HORACE GUERDA M Exec 4560 Portofino Way, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029417 HUMANITY FOR HAITI EXPIRED 2015-03-20 2020-12-31 No data 4099 LAKE TAHOE CIR, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4560 Portofino Way, Apt 202, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-04-30 4560 Portofino Way, Apt 202, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 4560 Portofino Way, #202, West Palm Beach, FL 33409 No data
REINSTATEMENT 2020-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-31 HORACE, SIMON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-30
Domestic Non-Profit 2014-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State