Search icon

HAITI VISION INC.

Company Details

Entity Name: HAITI VISION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 1993 (32 years ago)
Document Number: N47311
FEI/EIN Number 65-0318679
Address: 2826 Broadway suite 204, Riviera Beach, FL 33404
Mail Address: 2826 Broadway suite 204, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SUDRE, DANIEL Agent 2606 Oklahoma street, WEST PALM BEACH, FL 33406

President

Name Role Address
SUDRE, DANIEL President 2606 Oklahoma street, WEST PALM BEACH, FL 33406

Director

Name Role Address
SUDRE, DANIEL Director 2606 Oklahoma street, WEST PALM BEACH, FL 33406
EUGENE, JACQUES D Director 6122 North State Road 7, Coconut Creek, FL 33073
JEAN BAKER, SAINT VAL Director 1112 NW 16TH STREET, FORT LAUDERDALE, FL 33311
ALCEUS, MARIE C Director 5881 NW 16TH PLACE UNIT 327, SUNRISE, FL 33313
YVES, LAURENT Director 116-60 S. ESA COURT, WELLINGTON, FL 33449
ALCEUS, EDDY Director 5881 NW 16TH PLACE UNIT 327, SUNRISE, FL 33313

Vice President

Name Role Address
EUGENE, JACQUES D Vice President 6122 North State Road 7, Coconut Creek, FL 33073

Secretary

Name Role Address
JEAN BAKER, SAINT VAL Secretary 1112 NW 16TH STREET, FORT LAUDERDALE, FL 33311
ALCEUS, MARIE C Secretary 5881 NW 16TH PLACE UNIT 327, SUNRISE, FL 33313

Treasurer

Name Role Address
YVES, LAURENT Treasurer 116-60 S. ESA COURT, WELLINGTON, FL 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 2826 Broadway suite 204, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2019-03-08 2826 Broadway suite 204, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2018-03-10 SUDRE, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 2606 Oklahoma street, WEST PALM BEACH, FL 33406 No data
AMENDMENT 1993-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State