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 |
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 | - |
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 | - | - |
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