Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
LEVE HAITI PIWO, INC.
Filing Information
N15000008806
00-0000000
09/14/2015
FL
ACTIVE
REINSTATEMENT
10/29/2023
Principal Address
Changed: 12/22/2023
490 SW PRATER AVE
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Changed: 12/22/2023
Mailing Address
Changed: 10/29/2023
P O Box 18707
West Palm Beach, FL 33416
West Palm Beach, FL 33416
Changed: 10/29/2023
Registered Agent Name & Address
ELOGE, FORD
Name Changed: 10/29/2023
Address Changed: 10/29/2023
4851 Blue Pine circle
Lantana, FL 33463
Lantana, FL 33463
Name Changed: 10/29/2023
Address Changed: 10/29/2023
Officer/Director Detail
Name & Address
Title PRESIDENT
ELOGE, FORD
Title VP
Dossous, Jean Rodrigue
Title MEMBER
ESTIME, JEAN ROBERT
Title Treasurer
POMPILUS, Anax
Title Secretary
COLEUS, Michelle
Title Member
GERARD, Bureau
Title PRESIDENT
ELOGE, FORD
490 SW PRATER AVE
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Title VP
Dossous, Jean Rodrigue
2221 Okeechobee Rd
Fort Pierce, FL 34950
Fort Pierce, FL 34950
Title MEMBER
ESTIME, JEAN ROBERT
490 SW PRATER AVE
PORT ST LUCIE, FL 34953
PORT ST LUCIE, FL 34953
Title Treasurer
POMPILUS, Anax
95 Citrus Park Lane
Boynton Beach, FL 33436
Boynton Beach, FL 33436
Title Secretary
COLEUS, Michelle
3041 Waddell Ave
West Palm Beach, FL 33411
West Palm Beach, FL 33411
Title Member
GERARD, Bureau
420 Executive center Dr
201
West Palm Beach, FL 33401
201
West Palm Beach, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 10/29/2023 |
2023 | 10/29/2023 |
2024 | 03/14/2024 |
Document Images
03/14/2024 -- ANNUAL REPORT | View image in PDF format |
10/29/2023 -- REINSTATEMENT | View image in PDF format |
09/14/2015 -- Domestic Non-Profit | View image in PDF format |