Entity Name: | H3-HEARTS FOR HAITIAN HUMANITY, 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 Jul 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2022 (2 years ago) |
Document Number: | N15000007337 |
FEI/EIN Number |
474382737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 607 Weybridge Ct, Lake Mary, FL, 32746, US |
Mail Address: | 607 Weybridge Ct, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENE ABDIAS | President | 607 WEYBRIDGE CT, LAKE MARY, FL, 32746 |
RAYA JOHN | Member | 1324 BRANDY LAKE VIEW CIR, WINTER GARDEN, FL, 34787 |
RAYA KAREN | Member | 1324 BRANDY LAKE VIEW CIRCLE, WINTER GARDEN, FL, 34787 |
FLOCK KATE | Member | 2832 GIPPER CIR, SANFORD, FL, 32773 |
RENE ABDIAS | Agent | 607 WEYBRIDGE COURT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-09 | 208 Live Oaks Blvd, Sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-09 | 208 Live Oaks Blvd, Sanford, FL 32773 | - |
CHANGE OF MAILING ADDRESS | 2025-02-09 | 208 Live Oaks Blvd, Sanford, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 607 Weybridge Ct, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 607 Weybridge Ct, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 607 WEYBRIDGE COURT, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2022-07-28 | - | - |
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-19 |
Revocation of Dissolution | 2022-07-28 |
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State