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