Search icon

THE ASSOCIATION OF HAITIAN EDUCATORS OF DADE, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATION OF HAITIAN EDUCATORS OF DADE, 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: 10 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: N94000002394
FEI/EIN Number 650512234

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

Address: 1175 NE 125th St #204, North Miami, FL, 33161, US
Mail Address: P.O. Box 610091, North Miami, FL, 33061, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIARD MARIE T President 13695 NE 12th Avenue, North Miami, FL, 33161
Pierre Frantz C Past 855 NW 126 Street, Miami, FL, 33168
Francois Emma CDr. Vice President 8252 NW 198th Street, Hialeah, FL, 33015
Estiverne Patricia B Secretary 150 NE 156 Street, Miami, FL, 33162
Nibbs Withza Dr. Treasurer P.O. Box, Miami, FL, 33153
Gay-Dorvil Dinah T Publ 110 NE 129 St, North Miami, FL, 33161
Viard Marie T Agent 1175 NE 125 Street, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 1175 NE 125 Street, Suite 204, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Viard, Marie Thirsta -
CHANGE OF MAILING ADDRESS 2024-02-29 1175 NE 125th St #204, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1175 NE 125th St #204, North Miami, FL 33161 -
AMENDMENT 2016-03-21 - -
REINSTATEMENT 2005-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-09
Amendment 2016-03-21
AMENDED ANNUAL REPORT 2016-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State