Search icon

HAITIAN AMERICAN CONNECTIONS INC

Company Details

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

Agent

Name Role Address
ISAAC THIERRY Agent 4375 Frances Drive, Delray Beach, FL, 33445

Executive Director

Name Role Address
ISAAC THIERRY Executive Director 520 NE 17TH STREET, BOCA RATON, FL, 33432

Director

Name Role Address
ABREU TANYA Director 520 NE 17TH STREET, BOCA RATON, FL, 33432

Fictitious Names

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

Events

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

Debts

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

Documents

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