Entity Name: | FIRST HAITIAN BAPTIST CHURCH OF CORAL SPRINGS, 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: | 01 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | N99000003477 |
FEI/EIN Number |
249324011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3425 NW 99TH WAY, CORAL SPRINGS, FL, 33065 |
Mail Address: | 3425 NW 99TH WAY, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POINSON DANIEL Pastor | Director | 3901 NW 109TH AVE, CORAL SPRINGS, FL, 33065 |
Nelson Francois | Treasurer | 3425 NW 99TH WAY, CORAL SPRINGS, FL, 33065 |
Gonzales Reginald Chairma | Vice President | 3525 NW 99th way, CORAL SPRINGS, FL, 33065 |
Gonzales Reginald Chairma | Secretary | 3525 NW 99th way, CORAL SPRINGS, FL, 33065 |
Attignol Yvena Pastor | Corr | 3425 Nw 99th way, Coral Springs, FL, 33065 |
Plaisir Henry RLead Pa | Agent | 2140 Sw 17th Dr, Deerfield Beach, FL, 33065 |
POINSON DANIEL Pastor | President | 3901 NW 109TH AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Plaisir , Henry Roland, Lead Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 2140 Sw 17th Dr, Deerfield Beach, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2015-05-12 | 3425 NW 99TH WAY, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-12 | 3425 NW 99TH WAY, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-04 |
ANNUAL REPORT | 2022-08-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-09-12 |
ANNUAL REPORT | 2015-05-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State