Entity Name: | HELP FOR HAITI 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: | 13 Feb 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N95000000738 |
FEI/EIN Number |
650562959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1121 south B street Apt.2, lake Worth, FL, 33460, US |
Mail Address: | 1121 SOUTH B ST, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA FORTUNE JEAN CSr. | President | 1121 south B street, Lake Worth, FL, 33460 |
Plummer Jerome Sr. | Director | 6641 Conch Court, Boynton Beach, FL, 33437 |
Lafortune Ashley | Agent | 1129 SOUTH B ST, LAKE WORTH, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060351 | HELP FOR HAITI-BELIZE | EXPIRED | 2014-06-15 | 2019-12-31 | - | HELP FOR HAITI INC, 1129 SOUTH B STREET, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | 1121 south B street Apt.2, lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | 1121 south B street Apt.2, lake Worth, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-23 | Lafortune, Ashley | - |
CANCEL ADM DISS/REV | 2008-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-19 | 1129 SOUTH B ST, LAKE WORTH, FL 33460 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
ADMIN DISS/REV CANCELATION | 2003-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1996-07-12 | HELP FOR HAITI INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
AMENDED ANNUAL REPORT | 2015-11-25 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State