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 |
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 |
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 |
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 | - | - |
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 |
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