Search icon

NEW HOPE HAITIAN-AMERICAN DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE HAITIAN-AMERICAN DEVELOPMENT CORPORATION, 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: 16 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2003 (22 years ago)
Document Number: N37697
FEI/EIN Number 650184608

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

Address: 560 NW 128 Street, MIAMI, FL, 33168, US
Mail Address: 560 NW 128 STREET, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUISSAINT MARIE Secretary 560 NW 128 STREET, MIAMI, FL, 33168
LOUISSAINT MARIE Director 560 NW 128 STREET, MIAMI, FL, 33168
Augustin Maryse T Vice President 10615 NW 2 Ct., MIAMI, FL, 33150
LOUISSAINT, JEAN L. President 560 NW 128 STREET, MIAMI, FL, 33168
LOUISSAINT, JEAN L. Director 560 NW 128 STREET, MIAMI, FL, 33168
Naomi Louissaint Director 7839 N. Bayshore Dr., Miami, FL, 33138
LOUISSAINT, JEAN L. Agent 560 NW 128 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 560 NW 128 Street, MIAMI, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 560 NW 128 STREET, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2012-04-15 560 NW 128 Street, MIAMI, FL 33168 -
REINSTATEMENT 2003-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-11-02 - -
REINSTATEMENT 1992-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State