Search icon

MISSION: HAITI, INC.

Company Details

Entity Name: MISSION: HAITI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2005 (19 years ago)
Document Number: N99000007164
FEI/EIN Number 59-3599396
Address: 5850 TG Lee Blvd, Att: Mark A. Brink, Orlando, FL, 32822, US
Mail Address: 7360 Curry Ford Road, unit 721612, Orlando, FL, 32872, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Brink Mark A. Agent 5850 TG Lee Blvd, Orlando, FL, 32822

Director

Name Role Address
Williams, Jr Rev. Dr. S.T. Director 3901 W. Adams Blvd, Los Angeles, CA, 90018
Roth Rev. Dr. John Director 20252 Blacktree Lane, Estero, FL, 33928
Franskowsky Susan Director 1117 SW 11th Street, Boca Raton, FL, 33486

President

Name Role Address
Brink Mark A President 608 S. Main Ave. #8, Minneola, FL, 34715

Vice President

Name Role Address
Swisher Dr. Nancy Vice President N8959 Froland Rd, Iola, MI, 549459516

Secretary

Name Role Address
Meier Rev. Dr. Peter Secretary 8705 Ribualt Ave, Orlando, FL, 32823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 5850 TG Lee Blvd, Att: Mark A. Brink, #500, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2024-03-04 5850 TG Lee Blvd, Att: Mark A. Brink, #500, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 Brink, Mark A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 5850 TG Lee Blvd, #500, Orlando, FL 32822 No data
REINSTATEMENT 2005-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2000-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581617403 2020-05-12 0455 PPP 3850 S. University Dr. #290171, Davie, FL, 33329
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Davie, BROWARD, FL, 33329-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10059.18
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State