Search icon

CALVARY HAITIAN BAPTIST CHURCH, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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