Search icon

THE ASSOCIATION OF HAITIAN EDUCATORS OF DADE, INC.

Company Details

Entity Name: THE ASSOCIATION OF HAITIAN EDUCATORS OF DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0512234
Address: 1175 NE 125th St #204, North Miami, FL 33161
Mail Address: P.O. Box 610091, North Miami, FL 33061
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Viard, Marie Thirsta Agent 1175 NE 125 Street, Suite 204, North Miami, FL 33161

President

Name Role Address
VIARD, MARIE THIRSTA President 13695 NE 12th Avenue, North Miami, FL 33161

Past President

Name Role Address
Pierre , Frantz Charles Past President 855 NW 126 Street, Miami, FL 33168

Vice President

Name Role Address
Francois, Emma Caris, Dr. Vice President 8252 NW 198th Street, Hialeah, FL 33015

Secretary

Name Role Address
Estiverne, Patricia Baptiste Secretary 150 NE 156 Street, Miami, FL 33162

Treasurer

Name Role Address
Nibbs, Withza, Dr. Treasurer P.O. Box, Miami, FL 33153

Public Relations Officer

Name Role Address
Gay-Dorvil, Dinah Public Relations Officer 110 NE 129 St, North Miami, FL 33161
Chery, Constantin Public Relations Officer 8343 SW 29th Street, Miramar, FL 33025

Member

Name Role Address
Ocean, Marie Member 530 NE 133 Street, Miami, FL 33161

at

Name Role Address
Ocean, Marie at 530 NE 133 Street, Miami, FL 33161

Large

Name Role Address
Ocean, Marie Large 530 NE 133 Street, 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 No data
REGISTERED AGENT NAME CHANGED 2024-02-29 Viard, Marie Thirsta No data
CHANGE OF MAILING ADDRESS 2024-02-29 1175 NE 125th St #204, North Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 1175 NE 125th St #204, North Miami, FL 33161 No data
AMENDMENT 2016-03-21 No data No data
REINSTATEMENT 2005-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-10-19 No data No data

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 Feb 2025

Sources: Florida Department of State