Search icon

FIRST HAITIAN BAPTIST CHURCH OF ORLANDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST HAITIAN BAPTIST CHURCH OF ORLANDO, 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: 15 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2012 (13 years ago)
Document Number: N38996
FEI/EIN Number 593046205

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

Address: 4701 LENOX BLVD, ORLANDO, FL, 32811, US
Mail Address: 4701 Lenox Blvd, Orlando, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Formosa Darlyne Agent 8112 Vineland Oaks Blvd, Orlando, FL, 32835
Guerrelus Elange V Deac 16470 Cedar Run Drive, orlando, FL, 32828
Baltazar Yves Past 7610 Redwood Country Rd, Orlando, FL, 32835
Gerome Jules offi 6034 Brookhill CT, Orland, FL, 32810
Formosa Darlyne offi 8112 Vineland Oaks Blvd, Orlando, FL, 32835
SAINT-FLEUR MAXI President 8409 VILLAGE GREEN ROAD, ORLANDO, FL, 32818

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 - PO BOX 585857, ORLANDO, FL, 32858- US
G08064900464 HOUSE OF JOY FOR VIRTUOUS WOMEN EXPIRED 2008-03-04 2013-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2024-01-04 Formosa, Darlyne -
CHANGE OF MAILING ADDRESS 2023-01-03 4701 LENOX BLVD, ORLANDO, FL 32811 -
REINSTATEMENT 2012-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-28 4701 LENOX BLVD, ORLANDO, FL 32811 -
REINSTATEMENT 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

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

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
22235.00
Total Face Value Of Loan:
22235.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3046205
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2016-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,235
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,585.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,788
Utilities: $1,600
Mortgage Interest: $847
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State