Entity Name: | FIRST HAITIAN BAPTIST CHURCH OF AVON PARK, 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: | 24 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | N30322 |
FEI/EIN Number |
650374457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 SOUTH FOREST AVE, AVON PARK, FL, 33825, US |
Mail Address: | P.O. Box 28, AVON PARK, FL, 33825, US |
ZIP code: | 33825 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELPHIN ETIENNE E | Director | 538 LEAR AVE, LAKE PLACID, FL, 33852 |
DELPHIN BRENDA | Director | 538 LEAR AVE, LAKE PLACID, FL, 33852 |
Demarate Gracout Marie Anicia | Treasurer | 1654 West Batavia Rd, Avon Park, FL, 33825 |
Rosius Davius | Director | 1400 West Frostproof Rd, Frostproof, FL, 33843 |
Fils MarieLoude | Director | 312 E Camphor St, Avon Park, FL, 33825 |
Delphin Etienne E | Agent | 538 LEAR AVE, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-24 | Delphin, Etienne E. | - |
CHANGE OF MAILING ADDRESS | 2024-02-24 | 102 SOUTH FOREST AVE, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 102 SOUTH FOREST AVE, AVON PARK, FL 33825 | - |
REINSTATEMENT | 2010-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 538 LEAR AVE, LAKE PLACID, FL 33852 | - |
CANCEL ADM DISS/REV | 2006-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State