Search icon

HAITIAN AMERICAN COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HAITIAN AMERICAN COMMUNITY FOUNDATION, 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: 20 Sep 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N96000004880
FEI/EIN Number 650702746

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

Address: 3740 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33309-5262, US
Mail Address: 3740 N. ANDREWS AVE., FORT LAUDERDALE, FL, 33309-5262, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLVA POLO Director 1108 NW 9 AVE, FT LAUDERDALE, FL, 33311
OLVA POLO Chairman 1108 NW 9 AVE, FT LAUDERDALE, FL, 33311
OLVA POLO President 1108 NW 9 AVE, FT LAUDERDALE, FL, 33311
CHARLES TALES Director 60 NW 37TH STREET, OAKLAND PARK, FL, 33309
CHARLES TALES Chairman 60 NW 37TH STREET, OAKLAND PARK, FL, 33309
CHARLES TALES President 60 NW 37TH STREET, OAKLAND PARK, FL, 33309
KOJO DEBRA Director 5502 NW 24TH STREET, LAUDERHILL, FL, 33313
KOJO DEBRA Treasurer 5502 NW 24TH STREET, LAUDERHILL, FL, 33313
JEAN VERTUS OMY Director 11 SW 6TH STREET APT 7, DELRAY BEACH, FL, 33440
SANON EDY DM 8235 WINDSOR DR, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-08 3740 N ANDREWS AVE, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 3740 N. ANDREWS AVE., FORT LAUDERDALE, FL 33309-5262 -
CHANGE OF MAILING ADDRESS 1999-05-01 3740 N. ANDREWS AVE., FORT LAUDERDALE, FL 33309-5262 -
AMENDMENT 1998-01-02 - -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-05-05
Debit Memo 1998-01-02
Amendment 1998-01-02
REINSTATEMENT 1997-11-03
DOCUMENTS PRIOR TO 1997 1996-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State