Entity Name: | HAITIAN AMERICAN CONNECTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N14000011710 |
FEI/EIN Number | 47-2440655 |
Address: | 4375 Frances Drive, Delray Beach, FL, 33445, US |
Mail Address: | 4375 Frances Drive, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAAC THIERRY | Agent | 4375 Frances Drive, Delray Beach, FL, 33445 |
Name | Role | Address |
---|---|---|
ISAAC THIERRY | Executive Director | 520 NE 17TH STREET, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
ABREU TANYA | Director | 520 NE 17TH STREET, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000119410 | THE PATTY STOP | EXPIRED | 2017-10-30 | 2022-12-31 | No data | 4375, DELRAY BEACH, FL, 33445--321 |
G15000011278 | HAITIAN LOST LIVES MEMORIAL | EXPIRED | 2015-02-01 | 2020-12-31 | No data | 520 NE 17TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-02-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 4375 Frances Drive, Delray Beach, FL 33445 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 4375 Frances Drive, Delray Beach, FL 33445 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 4375 Frances Drive, Delray Beach, FL 33445 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | ISAAC, THIERRY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000209997 | TERMINATED | 1000000817371 | PALM BEACH | 2019-02-27 | 2039-03-20 | $ 16,051.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-19 |
REINSTATEMENT | 2017-02-21 |
ANNUAL REPORT | 2015-03-23 |
Domestic Non-Profit | 2014-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State