Search icon

MARANATHA HAITIAN BAPTIST CHURCH OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: MARANATHA HAITIAN BAPTIST CHURCH OF ORLANDO, 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: 04 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: N96000002926
FEI/EIN Number 30-0983298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2226 WEST CENTRAL BLVD, ORLANDO, FL, 32805, US
Mail Address: 2226 WEST CENTRAL BLVD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBIN INOFRANCE Director 659 W. JEFFERSON STREET #F, ORLANDO, FL, 32839
JACQUES-LOUIS RAYMOND Director 5406 WAUCHULA COURT, ORLANDO, FL, 32839
PAUL ARATIUS D President 2226 WEST CENTRAL BLVD, ORLANDO, FL, 32805
DONALD PAUL ARATIUS Agent 2226 WEST CENTRAL BLVD, ORLANDO, FL, 32805
HUGUES E. FLEUR JUSTE Director 6625 PRECOURT DR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-12 2226 WEST CENTRAL BLVD, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2019-08-12 2226 WEST CENTRAL BLVD, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 2226 WEST CENTRAL BLVD, ORLANDO, FL 32805 -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-08-18 DONALD PAUL, ARATIUS -
REINSTATEMENT 2016-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-05-15
Amendment 2019-08-12
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State