Entity Name: | HAITIAN AMERICAN CONNECTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N14000011710 |
FEI/EIN Number |
47-2440655
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
ISAAC THIERRY | Executive Director | 520 NE 17TH STREET, BOCA RATON, FL, 33432 |
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 | - | 4375, DELRAY BEACH, FL, 33445--321 |
G15000011278 | HAITIAN LOST LIVES MEMORIAL | EXPIRED | 2015-02-01 | 2020-12-31 | - | 520 NE 17TH STREET, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 4375 Frances Drive, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 4375 Frances Drive, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 4375 Frances Drive, Delray Beach, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | ISAAC, THIERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State