Entity Name: | CALVARY HAITIAN BAPTIST CHURCH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | N94000004558 |
FEI/EIN Number |
412102583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6266 S.Congress Ave, Lantana, FL, 33462, US |
Mail Address: | P.O.BOX 6495, LAKE WORTH, FL, 33466, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINT-LOUIS GERARD M | Treasurer | 6266 S.Congress Ave, Lantana, FL, 33462 |
SAINT-LOUIS GERARD M | President | 6266 S.Congress Ave, Lantana, FL, 33462 |
MOISE OSMYR | Treasurer | 6266 S.Congress Ave, Lantana, FL, 33462 |
CHARLES EMMANUS | Deac | 6266 S.Congress Ave, Lantana, FL, 33462 |
FELIX EUNICK | Deac | 6266 S.Congress Ave, Lantana, FL, 33462 |
ZELIMA FEBE | Deac | 6266 S.Congress Ave, Lantana, FL, 33462 |
PROPHETE IGNACE M | Treasurer | 6266 S.Congress Ave, Lantana, FL, 33462 |
GARCON MARC C | Agent | 2074 RESTON CIR, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-14 | 6266 S.Congress Ave, Suite L6-L7, Lantana, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2074 RESTON CIR, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GARCON, MARC C | - |
REINSTATEMENT | 2019-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-04-30 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-10-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State