Search icon

HAITIAN AMERICAN CHRISTIAN COUNCIL, INC.

Company Details

Entity Name: HAITIAN AMERICAN CHRISTIAN COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Mar 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N97000001554
Address: 6744 NORTH MIAMI AVE., MIAMI, FL, 33150
Mail Address: 6744 NORTH MIAMI AVE., MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRUTUS PHILLIP J Agent 645 N.E. 127 STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
BAZIN FRITZ President 6744 NORTH MIAMI AVE., MIAMI, FL, 33161

Director

Name Role Address
BAZIN FRITZ Director 6744 NORTH MIAMI AVE., MIAMI, FL, 33161
ST. HILAIRE PHIPPS Director 7610 BISCAYNE BLVD., MIAMI, FL, 33055
STERLING JOSEPH R Director 19721 N.W. 40TH CT., MIAMI, FL, 33055
GEORGES JONAS N Director 5000 BISCAYNE BLVD., SUITE 12, MIAMI, FL, 33137
LACROIX LOUIS Director 8037 N.E. 2ND AVE., MIAMI, FL, 33138
GEORGES LEONEL Director 101 N.W. 71 ST., MIAMI, FL, 33150

Vice President

Name Role Address
ST. HILAIRE PHIPPS Vice President 7610 BISCAYNE BLVD., MIAMI, FL, 33055
STERLING JOSEPH R Vice President 19721 N.W. 40TH CT., MIAMI, FL, 33055

Secretary

Name Role Address
GEORGES JONAS N Secretary 5000 BISCAYNE BLVD., SUITE 12, MIAMI, FL, 33137
LACROIX LOUIS Secretary 8037 N.E. 2ND AVE., MIAMI, FL, 33138

Treasurer

Name Role Address
GEORGES LEONEL Treasurer 101 N.W. 71 ST., MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State