Entity Name: | NEW WORLD HAITI MISSION SERVICE 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: | 12 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | N17000004011 |
FEI/EIN Number |
82-1056368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 367 Northwest 12th Avenue, Florida City, FL, 33034, US |
Mail Address: | 367 Northwest 12th Avenue, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jeudy Jean | vice | West Harvey Street, Georgia, FL, 32907 |
CHARLES CHARLUS R | Vice President | 1270 N.E. 149 ST., MIAMI, FL, 33161 |
SONEUS FANELIE | Treasurer | 949 ALBIONST, PALM BAY, FL, 32907 |
Francois Elysee | President | 367 Northwest 12th Avenue, Florida City, FL, 33034 |
Francois Arius Mead | Secretary | 367 Northwest 12th Avenue, Florida City, FL, 33034 |
Hilaire Jean | coun | 954 West Davis Parkway, Florida City, FL, 33034 |
ARIUS MEAD F | Agent | 367 Northwest 12th Avenue, Florida City, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 367 Northwest 12th Avenue, Florida City, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 367 Northwest 12th Avenue, Florida City, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 367 Northwest 12th Avenue, Florida City, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-12 | ARIUS, MEAD FRANCOIS | - |
REINSTATEMENT | 2021-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2017-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-16 |
REINSTATEMENT | 2021-11-12 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-08-31 |
Amendment | 2017-08-28 |
Domestic Non-Profit | 2017-04-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State