Search icon

HAITI INSPIRES INC. - Florida Company Profile

Company Details

Entity Name: HAITI INSPIRES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

HAITI INSPIRES INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 29 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N19000007928
FEI/EIN Number 83-1473942

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 942 W. 11th Street, Erie, PA 16502
Mail Address: 17 Banyan Pass Loop, Ocala, FL 34472
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGAN, CHRISTINE M Agent 17 BANYAN PASS LOOP, OCALA, FL 34472
MANGAN, CHRISTINE President 17 BANYAN PASS LOOP, OCALA, FL 34472
MANGAN, CHRISTINE Treasurer 17 BANYAN PASS LOOP, OCALA, FL 34472
DICKENS, EDWARD D Vice President 17 BAYNYAN PASS LOOP, OCALA, FL 34472
CLARY, CINDY Director 3565 Peace River Drive, Punta Gorda, FL 33983
ANDERSON, CLIFF Director 3565 Peace River Drive, Punta Gorda, FL 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-27 942 W. 11th Street, Erie, PA 16502 -
REGISTERED AGENT NAME CHANGED 2023-04-27 MANGAN, CHRISTINE M -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 942 W. 11th Street, Erie, PA 16502 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-25
Domestic Non-Profit 2019-07-29

Date of last update: 16 Feb 2025

Sources: Florida Department of State