Search icon

FIRST HAITIAN BAPTIST MISSION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST HAITIAN BAPTIST MISSION, 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: 14 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2001 (24 years ago)
Document Number: N29712
FEI/EIN Number 650835498

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

Address: 14600 E TAMIAMI TRAIL, NAPLES, FL, 34114, US
Mail Address: 14600 E TAMIAMI TRAIL, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERONE PIERRE L Director 491 16TH ST NE, NAPLES, FL, 34120
MERONE PIERRE L President 491 16TH ST NE, NAPLES, FL, 34120
LEANDRE VENS President 2419 42ND TERR SW, NAPLES, FL, 34116
JEAN DUVON Treasurer 5340 FLORIDAN AVE, NAPLES, FL, 34113
Garcon Gesner Secretary 5214 Broward St, Naples, FL, 34113
Antoine Junette Chief Financial Officer 14008 MIRROR DR, Naples, FL, 34114
MERONE PIERRE L Agent 491 16th ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 491 16th ST NE, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2014-10-24 MERONE, PIERRE L. -
REINSTATEMENT 2001-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 14600 E TAMIAMI TRAIL, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 1998-05-05 14600 E TAMIAMI TRAIL, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2024-07-21
ANNUAL REPORT 2023-07-16
ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-07-21
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-06-03
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6127618600 2021-03-20 0455 PPS 14600 Tamiami Trl E, Naples, FL, 34114-8498
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24202
Loan Approval Amount (current) 24202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34114-8498
Project Congressional District FL-26
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24470.24
Forgiveness Paid Date 2022-06-23
5570697203 2020-04-27 0455 PPP 14600 TAMIAMI TRL E, NAPLES, FL, 34114-8498
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26767
Loan Approval Amount (current) 26767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-8498
Project Congressional District FL-26
Number of Employees 13
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27071.1
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State