Search icon

FIRST HAITIAN EVANGELICAL CHURCH OF PALM BAY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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