Search icon

HAITIAN GLOBAL HEALTH ALLIANCE, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: HAITIAN GLOBAL HEALTH ALLIANCE, 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 Oct 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: N97000005952
FEI/EIN Number 980158310

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

Address: 68 Jay St, Suite 201, BROOKLYN, NY, 11201, US
Mail Address: 68 Jay Street, Brooklyn, NY, 11201, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5308567
State:
NEW YORK

Key Officers & Management

Name Role Address
Samuelson Paul Phd Treasurer 17 Winthrop Street, West Newton, MA, 02465
DESCHAMPS MARIE M Director 33 Boulevard Harry Truman, Port au PRince, 15727
Cremieux Pierre President 59 WINDSOR RD., BROOKLINE, MA, 02445
Pape Jean W Director 33 Harry Truman Boulevard, Port au Prince, B.P. 5727
Fitzgerald Daniel Vice President 1300 York Ave. Box 65, New york, NY
Koenig Serena MDr. Director 68 Jay Street, Brooklyn, NY, 11201
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 68 Jay St, Suite 201, BROOKLYN, NY 11201 -
CHANGE OF MAILING ADDRESS 2020-06-08 68 Jay St, Suite 201, BROOKLYN, NY 11201 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-03-20 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2018-03-13 HAITIAN GLOBAL HEALTH ALLIANCE, INC -
CANCEL ADM DISS/REV 2009-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1998-02-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2020-03-20
ANNUAL REPORT 2019-02-16
Name Change 2018-03-13

Date of last update: 01 Jun 2025

Sources: Florida Department of State