Entity Name: | YOUTH FOR HAITI 1804 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N15000011538 |
FEI/EIN Number |
81-0685928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1039 Butler Street East, Lehigh Acres, FL, 33974, US |
Mail Address: | 1039 Butler Street East, Lehigh Acres, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABBE GUIVELORE | Chief Executive Officer | 6101 Sandy Bank Ter, Riviera Beach, Fl, 33407 |
Marien Suze M | Chief Executive Officer | 1039 Butler Street East, Lehigh Acres, FL, 33974 |
CHERY BENISSA R | Chief Executive Officer | 1039 Butler Street East, Lehigh Acres, FL, 33974 |
VALESTIL PATRICK | Chief Executive Officer | 1800 LAUREL ROAD 624, LINDENWOLD, 08021 |
Aime Magdonald | Chief Executive Officer | 2408 Nobel Ave, Lehigh Acres, FL, 33973 |
Nicolas Joseph | Chief Executive Officer | 5356 Bosque Lane Apt 115, West Palm Beach, FL, 33415 |
CHERY BENISSA R | Agent | 1039 Butler Street East, Lehigh Acres, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1039 Butler Street East, Lehigh Acres, FL 33974 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1039 Butler Street East, Lehigh Acres, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1039 Butler Street East, Lehigh Acres, FL 33974 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | CHERY, BENISSA Rachelle | - |
REINSTATEMENT | 2021-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-12-21 |
Domestic Non-Profit | 2015-12-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State