Search icon

HAITIAN EDUCATORS ASSOCIATION OF PALM BEACH, INC - Florida Company Profile

Company Details

Entity Name: HAITIAN EDUCATORS ASSOCIATION OF PALM BEACH, 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: 27 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N15000002145
FEI/EIN Number 47-3298196

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

Address: 3668 Miramontes Cir, Wellington, FL, 33414, US
Mail Address: 3668 Miramontes Cir, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-FRANCOIS VIVIANNE President 3668 MIRAMONTES CR, WELLINGTON, FL, 33414
ST. HILAIRE LANA Vice President 4122 ONEGA CIRCLE, WEST PALM BEACH, FL, 33409
SIMON MARIE-ANNE B Secretary 13500 FOUNTAIN VIEW BLVD., WELLINGTON, FL, 33414
Andre-Bartley Fabrice M Treasurer 1149 SW Kalevala Dr., Port St. Lucie, FL, 34953
Andre Rose P. Elcy Chairman 306 NORTH WARE DRIVE, WEST PALM BEACH, FL, 33409
Andre-Bartley Fabrice M Agent 3668 Miramontes Cr., Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036972 HAITIAN EDUCATORS ASSOCIATION OF PALM BEACH, INC. ACTIVE 2016-04-12 2026-12-31 - 1149 SW KALEVALA DR., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Andre-Bartley , Fabrice Marcy -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3668 Miramontes Cir, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-05-06 3668 Miramontes Cir, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-06 3668 Miramontes Cr., Wellington, FL 33414 -
AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-16
Amendment 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State