Entity Name: | THE HAITIAN-AMERICAN COMMUNITY ALLIANCE, 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: | 26 Jan 2015 (10 years ago) |
Document Number: | N15000000823 |
FEI/EIN Number |
47-4485867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8810 SW Hwy 200, OCALA, FL, 34482, US |
Mail Address: | 8810 SW Hwy 200, OCALA, FL, 34481, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH ALBERT | Chairman | 12249 SW 94th Lane, DUNNELON, FL, 34432 |
ST LOUIS SIUS | Director | 15485 SW 40TH PL. RD., OCALA, FL, 34481 |
ST LOUIS NANETTE | Director | 15485 SW 40th Pl, OCALA, FL, 34481 |
CONSTANT MARIE | Director | 7239 SW 115th Place, OCALA, FL, 34476 |
PERCINTHE ERMINE | ASSI | 129 DOGWOOD DRIVE CIRCLE, OCALA, FL, 34472 |
EXANTUS JEAN-RENE | Assi | 13400 S.W. 49 AVE, OCALA, FL, 34473 |
CONSTANT MARIE | Agent | 7239 SW 115th Pl, OCALA, FL, 34473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 8810 SW Hwy 200, Suite 125, OCALA, FL 34481 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 7239 SW 115th Pl, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 7239 SW 115th Pl, OCALA, FL 34473 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-03 | 8810 SW Hwy 200, Suite 125, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2022-02-03 | 8810 SW Hwy 200, Suite 125, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-21 | CONSTANT, MARIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-23 |
Reg. Agent Change | 2019-06-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State