Search icon

TET ANSANM POU AVANSMAN DONDON, INC. - Florida Company Profile

Company Details

Entity Name: TET ANSANM POU AVANSMAN DONDON, 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N15000000894
FEI/EIN Number 472960048

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3842 SW 67th Terrace, Miramar, FL, 33023, US
Mail Address: P.O. BOX 840626, PEMBROKE PINES, FL, 33094-2626, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-JEAN MARTIN F President 12341 Divot Drive, Boynton Beach, FL, 33347
FANFAN MARTIN M Vice President 6600 NW 25TH COURT, SUNRISE, FL, 33313
METELLUS LUCIEN Treasurer 3842 SW 67TH TERRACE, MIRAMAR, FL, 33023
JULMICE-CHARLES JULIE Secretary 220 EVERGREEN DRIVE, LALE PARK, FL, 33403
Dantiste Yanick Director 12332 75th Lane North, West Palm Beach, FL, 33412
SAINT. FLEUR JOSEPH F Director 5 Gillette Street, Hartford, CT, 06105
CHARLES WOLFF J Agent 220 EVERGREEN DRIVE, LAKE PARK, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010474 TAPAD, INC EXPIRED 2015-01-29 2020-12-31 - P.O. BOX 190344, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-28 3842 SW 67th Terrace, Miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 3842 SW 67th Terrace, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-01-27 CHARLES, WOLFF J -
AMENDMENT AND NAME CHANGE 2015-04-20 TET ANSANM POU AVANSMAN DONDON, INC. -

Documents

Name Date
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-27
Amendment and Name Change 2015-04-20
Domestic Non-Profit 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State