Search icon

PHILADELPHIA HAITIAN BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHILADELPHIA HAITIAN BAPTIST CHURCH, 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 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: N31724
FEI/EIN Number 650201489

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

Address: 2836 N.W. 10TH COURT, FORT LAUDERDALE, FL, 33311
Mail Address: 2836 N.W. 10TH COURT, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC ALLA M Secretary 2820 NW 10TH COURT, FORT-LAUDERDALE, FL, 33311
JOSPEH ISRAEL Pastor President 7360 N.W 54TH COURT, LAUDERHLL, FL, 33319
FAUSTIN LUBERNIER Asst 942 SW 70 WAY, N LAUDERDALE, FL, 33068
JOSIL GUIRLANDE Assistant 7851 NW 53 Court, Lauderhill, FL, 33351
JOSEPH, SHEDLEY Treasurer 7360 NW 54 Court, Lauderhill, FL, 33319
Plancher Robenss MDr. Vice President 7360 Nw 54th ct, Lauderhill, FL, 33319
Joseph Israel Agent 7360 N.W 54 COURT, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 Joseph, Israel -
CHANGE OF MAILING ADDRESS 2023-03-31 2836 N.W. 10TH COURT, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2019-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-25 7360 N.W 54 COURT, LAUDERHILL, FL 33319 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-25 2836 N.W. 10TH COURT, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-06-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59987.00
Total Face Value Of Loan:
59987.00

Tax Exempt

Employer Identification Number (EIN) :
59-3261781
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
59987
Current Approval Amount:
59987
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48948.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State