Search icon

FIRST HAITIAN BAPTIST CHURCH OF ORLANDO, INC.

Company Details

Entity Name: FIRST HAITIAN BAPTIST CHURCH OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2012 (12 years ago)
Document Number: N38996
FEI/EIN Number 59-3046205
Address: 4701 LENOX BLVD, ORLANDO, FL 32811
Mail Address: 4701 Lenox Blvd, Orlando, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Formosa, Darlyne Agent 8112 Vineland Oaks Blvd, Orlando, FL 32835

Deacon

Name Role Address
Guerrelus, Elange V Deacon 16470 Cedar Run Drive, orlando, FL 32828

President

Name Role Address
SAINT-FLEUR, MAXI President 8409 VILLAGE GREEN ROAD, ORLANDO, FL 32818

Pastor

Name Role Address
Baltazar, Yves Pastor 7610 Redwood Country Rd, Orlando, FL 32835

officer

Name Role Address
Gerome, Jules officer 6034 Brookhill CT, Orland, FL 32810
Formosa, Darlyne officer 8112 Vineland Oaks Blvd, Orlando, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111760 FHABCO HMI EXPIRED 2012-11-20 2017-12-31 No data PO BOX 585857, ORLANDO, FL, 32858- US
G08064900464 HOUSE OF JOY FOR VIRTUOUS WOMEN EXPIRED 2008-03-04 2013-12-31 No data P.O. BOX 585857, ORLANDO, FL, 32858

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 8112 Vineland Oaks Blvd, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 Formosa, Darlyne No data
CHANGE OF MAILING ADDRESS 2023-01-03 4701 LENOX BLVD, ORLANDO, FL 32811 No data
REINSTATEMENT 2012-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2007-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-28 4701 LENOX BLVD, ORLANDO, FL 32811 No data
REINSTATEMENT 2004-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000658871 TERMINATED 2014-CA-00047-O CIRCUIT COURT ORANGE COUNTY 2014-05-13 2019-05-23 $193,465.39 SUNTRUST BANK, 700 VIRGINIA AVENUE, FT. PIERCE, FL 34982

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State