Search icon

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

Company Details

Entity Name: PHILADELPHIA 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: 22 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: N94000002010
FEI/EIN Number 593237208

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

Address: 800 N PINE HILLS RD, ORLANDO, FL, 32808, US
Mail Address: 800 N PINE HILLS RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNADIN JEAN-CAROLL President 1976 GRAYSTONE TR, ORLANDO, FL, 32818
MOMPLAISIR ALEXANDRA SECRETA Treasurer PO BOX 580812, ORLANDO, FL, 32858
STERME MARIE JTREASUR Exec 800 N. PINE HILLS RD, ORLANDO, FL, 32808
BERNADIN JEAN-CAROLL Agent 1976 GRAYSTONE TR, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084192 PINE HILLS CHRISTIAN DAYCARE EXPIRED 2016-08-09 2021-12-31 - 800 N. PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 BERNADIN, JEAN-CAROLL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 800 N PINE HILLS RD, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 800 N PINE HILLS RD, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2002-11-14 1976 GRAYSTONE TR, ORLANDO, FL 32818 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001260412 LAPSED 08-CA-0028748-O 9TH JUD CIRCUIT, ORANGE COUNTY 2009-07-07 2014-07-08 $74,207.93 COLONIAL BANK, 201 EAST PINE STREET, SUITE 250, ORLANDO, FLORIDA 32801
J03000213423 LAPSED 02-CA-11204 9TH CIRCUIT - ORANGE COUNTY 2003-06-26 2008-06-26 $385,542.81 AMSOUTH BANK, 13535 FEATHERSOUND DRIVE, BUILDING 1, SUITE 525, CLEARWATER, FLORIDA 33762
J03000101388 LAPSED 02-CA-11204 ORANGE COUNTY COURTHOUSE 2003-03-11 2008-03-12 $394,032.36 AMSOUTH BANK, 1900 5TH AVENUE, NORTH, AMSOUTH SONAT TOWER, BIRMINGHAM, AL 35203
J03000210080 LAPSED CCO-02-13455 ORANGE / COUNTY COURT 2002-10-23 2008-06-23 $13,552.21 NC VENTURES, INC., 4100 GREENBRIAR, SUITE 180, STAFFORD, TX 77477

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-08-29
REINSTATEMENT 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State