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 |
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 |
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 | - | - |
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