Entity Name: | URHAITI, 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: | 23 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | N14000005937 |
FEI/EIN Number |
47-1207580
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HORACE SIMON Dr. | Vice President | 4560 Portofino Way, West Palm Beach, FL, 33409 |
JEAN-PIERRE MARCO | President | 4560 Portofino Way, West Palm Beach, FL, 33409 |
HORACE GUERDA M | Exec | 4560 Portofino Way, West Palm Beach, FL, 33409 |
HORACE SIMON | Agent | 4560 Portofino Way, West Palm Beach, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029417 | HUMANITY FOR HAITI | EXPIRED | 2015-03-20 | 2020-12-31 | - | 4099 LAKE TAHOE CIR, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 4560 Portofino Way, Apt 202, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 4560 Portofino Way, Apt 202, West Palm Beach, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 4560 Portofino Way, #202, West Palm Beach, FL 33409 | - |
REINSTATEMENT | 2020-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-31 | HORACE, SIMON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State