Search icon

HAITI NET LITERACY, INC

Company Details

Entity Name: HAITI NET LITERACY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N15000011454
FEI/EIN Number 81-0797012
Address: 11 Harvey Street, Easthampton, MA, 01027, US
Mail Address: 11 Harvey Street, Easthampton, MA, 01027, US
Place of Formation: FLORIDA

Agent

Name Role Address
SALOMON SMITH Agent 14218 Holly Pond Ct, ORLANDO, FL, 32824

President

Name Role Address
JOSEPH WILLOT President 11 HARVEY STREET, EASHAMPTON, MA, 01027

Vice President

Name Role Address
SALOMON SMITH Vice President 14218 Holly Pond Ct, Orlando, FL, 32824

Secretary

Name Role Address
BORNELUS ESTHER Secretary 3204 YORKTOWN ST, SARASOTA, FL, 34231

Director

Name Role Address
MORNEAU KAREN Director 342 SOUTHWICK ROAD APT 29, WESTFIELD, MA, 01085
Plancher Denis Director 3890 NW 110th AVE, Coral Springs, FL, 33065
ROMELUS SHARDLEY Director 4932 HAWAII BLVD, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 11 Harvey Street, Easthampton, MA 01027 No data
CHANGE OF MAILING ADDRESS 2021-02-12 11 Harvey Street, Easthampton, MA 01027 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 14218 Holly Pond Ct, ORLANDO, FL 32824 No data
AMENDMENT 2016-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
Amendment 2016-12-27
Domestic Non-Profit 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State