Search icon

LITTLE HAITI HOUSING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE HAITI HOUSING ASSOCIATION, 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: 11 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: N19634
FEI/EIN Number 592801211

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

Address: 181 N.E. 82ND ST., 100, MIAMI, FL, 33138, US
Mail Address: 181 N.E. 82ND ST., 100, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petit Tessa Exec 181 NE 82 STREET, MIAMI, FL, 33138
BELIZAIRE JEAN Treasurer 1226 Lincoln Street, HOLLYWOOD, FL, 33019
Cilien Michelle President 181 NE 82ND STREET, MIAMI, FL, 33138
Gracia-Bouzi Guerline Boar 181 N.E. 82ND ST., MIAMI, FL, 33138
Jean Baptiste Sonny Boar 181 N.E. 82ND ST., MIAMI, FL, 33138
Placide Nouchka Boar 181 N.E. 82ND ST., MIAMI, FL, 33138
Belizaire Jean Garnier Agent 181 NE 82ND STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070628 HAITIAN AMERICAN COMMUNITY DEVELOPMENT CORPORATION ACTIVE 2023-06-09 2028-12-31 - 181 NE 82ND STREET, MIAMI, FL, 33138
G23000061521 HAITIAN AMERICAN COMMUNITY DEVELOPMENT CORPORATION ACTIVE 2023-05-16 2028-12-31 - 181 NE 82ND STREET, MIAMI, FL, 33138
G23000047815 RUDG LHHA BEL HOUSE LLC ACTIVE 2023-04-14 2028-12-31 - 181 NE 82 STREET, NORTH MIAMI, FL, 33138
G12000115549 HAITIAN AMERICAN COMMUNITY DEVELOPMENT CORPORATION EXPIRED 2012-12-03 2017-12-31 - 181 NE 82ND STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 Belizaire, Jean Garnier -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2018-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-13 181 N.E. 82ND ST., 100, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-02-13 181 N.E. 82ND ST., 100, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 181 NE 82ND STREET, MIAMI, FL 33138 -
REINSTATEMENT 1990-04-04 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-12-16 - -

Court Cases

Title Case Number Docket Date Status
J. Tucker, Trustee, Appellant(s), v. Little Haiti Housing Association, Inc., etc., Appellee(s). 3D2022-1977 2022-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6019

Parties

Name J. Tucker, Trustee
Role Appellant
Status Active
Representations Robert S. Visca, Benjamin Henry Brodsky
Name LITTLE HAITI HOUSING ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Ross Whitt, Chiara Brandstaetter, Meredith Ann McBride
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Little Haiti Housing Association, Inc.
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/08/2023
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Little Haiti Housing Association, Inc.
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J. Tucker, Trustee
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ ib- 11 DAYS TO 3/6/23
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of J. Tucker, Trustee
Docket Date 2023-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record on Appeal, filed on February 7, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of J. Tucker, Trustee
Docket Date 2023-02-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/23/2023
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of J. Tucker, Trustee
Docket Date 2022-11-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of J. Tucker, Trustee
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of J. Tucker, Trustee
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Little Haiti Housing Association, Inc.
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 26, 2022.
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
Amendment 2018-05-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2801211 Corporation Unconditional Exemption 181 NE 82ND STREET, MIAMI, FL, 33138-3847 1987-08
In Care of Name % TESSA PAINSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2456898
Income Amount 839867
Form 990 Revenue Amount 839867
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LITTLE HAITI HOUSING ASSOCIATION INC
EIN 59-2801211
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LITTLE HAITI HOUSING ASSOCIATION INC
EIN 59-2801211
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name HAITAIN AMERICAN COMMUNITY DEVELOPMENT CORPORATION INC
EIN 59-2801211
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name HAITAIN AMERICAN COMMUNITY DEVELOPMENT CORPORATION INC
EIN 59-2801211
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name HAITAIN AMERICAN COMMUNITY DEVELOPMENT CORPORATION INC
EIN 59-2801211
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name HAITAIN AMERICAN COMMUNITY DEVELOPMENT CORPORATION INC
EIN 59-2801211
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547967301 2020-04-30 0455 PPP 181 NE 82ND ST, MIAMI, FL, 33138-3755
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48807
Loan Approval Amount (current) 48807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-3755
Project Congressional District FL-24
Number of Employees 4
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49291.06
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State