Search icon

ECLAT HAITI INC.

Company Details

Entity Name: ECLAT HAITI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2016 (9 years ago)
Document Number: N15000001950
FEI/EIN Number 47-3529942
Address: 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073, US
Mail Address: 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PHILOR SOPHIA Agent 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073

President

Name Role Address
PHILOR SOPHIA President 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
BRUNOT DIDIER Vice President 860 NW 213TH TERRACE #205, MIAMI, FL, 33169

Secretary

Name Role Address
PHILOR CLARA Secretary 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PHILOR ANNE-NORAH Treasurer 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073

Director

Name Role Address
JANVIER WIDMAIER Director 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-03-24 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 5028 PEBBLEBROOK TERRACE, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2021-03-11 PHILOR, SOPHIA No data
AMENDMENT 2016-02-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-07
Domestic Non-Profit 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State