Entity Name: | FIRST HAITIAN EVANGELICAL CHURCH OF PALM BAY 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: | 21 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2004 (21 years ago) |
Document Number: | N95000003454 |
FEI/EIN Number |
593292720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 EMERSON DR, PALM BAY, FL, 32907, US |
Mail Address: | 90 Emerson Drive NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUYON HUGUES | President | 3272 WIDEMAN AVE SE, PALM BAY, FL, 32909 |
BELIZAIRE MONA | Treasurer | 918 HOOD CIRCLE, PALM BAY, FL, 32907 |
NOEL BELANGE | Vice President | 2973 Sonoma Way, Viera, FL, 32955 |
NOEL BELANGE | Treasurer | 2973 Sonoma Way, Viera, FL, 32955 |
SAINT-HILAIRE MICHEL | Secretary | 1523 JASPER AVE NW, PALM BAY, FL, 32907 |
AUGUSTIN BLANC | Vice President | 1774 WAKEFOREST ROAD NW, PALM BAY, FL, 32907 |
Metayer Dukenson | Vice President | 1362 Glendale Ave NW, Palm Bay, FL, 32907 |
Metayer Dukenson | Secretary | 1362 Glendale Ave NW, Palm Bay, FL, 32907 |
DOUYON HUGUES | Agent | 3272 WIDEMAN AVE SE, PALM BAY, FL, 32909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-27 | 90 EMERSON DR, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 90 EMERSON DR, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 3272 WIDEMAN AVE SE, PALM BAY, FL 32909 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-02 | DOUYON, HUGUES | - |
AMENDMENT | 2004-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-06-03 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State