Search icon

H3-HEARTS FOR HAITIAN HUMANITY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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