Search icon

FIRST HAITIAN BAPTIST CHURCH OF CORAL SPRINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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