CALVARY HAITIAN BAPTIST CHURCH, INC - Florida Company Profile

Entity Name: | CALVARY HAITIAN BAPTIST CHURCH, 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: | 15 Sep 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 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 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINT-LOUIS GERARD M | President | 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 |
MOISE OSMYR | Deac | 6266 S.Congress Ave, Lantana, FL, 33462 |
SAINT-LOUIS GERARD M | Treasurer | 6266 S.Congress Ave, Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-24 | - | - |
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 | - |
REINSTATEMENT | 2019-04-30 | - | - |
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 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-02-02 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State