Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HAITI PAP PERI INC.
Filing Information
N20000006087
85-1376587
06/08/2020
06/01/2020
FL
ACTIVE
AMENDMENT
03/05/2021
NONE
Principal Address
Changed: 05/01/2022
7816 Granada Blvd
Miramar, FL 33023
Miramar, FL 33023
Changed: 05/01/2022
Mailing Address
Changed: 05/01/2022
7816 GRANADA BLVD
MIRAMAR, FL 33023
MIRAMAR, FL 33023
Changed: 05/01/2022
Registered Agent Name & Address
JECROIS, PIERRE R
7816 GRANADA BLVD
MIRAMAR, FL 33023
MIRAMAR, FL 33023
Officer/Director Detail
Name & Address
Title CEO
JECROIS, PIERRE R
Title President
TALLEYRAND, COLBERT
Title Asst. Treasurer
TALLEYRAND, LYONEL
Title COO
TALLEYRAND, JEAN W
Title VP
Titus, Stanley
Title Treasurer
Valeus, Marckenson
Title Secretary
Tranquile, Wilda
Title Asst. Secretary
Guillaume, Donald
Title CEO
JECROIS, PIERRE R
7816 GRANADA BLVD
MIRAMAR, FL 33023
MIRAMAR, FL 33023
Title President
TALLEYRAND, COLBERT
417 GRISWOLD HEIGHTS
TROY, NY 12180
TROY, NY 12180
Title Asst. Treasurer
TALLEYRAND, LYONEL
5 FENIMORE TRACE 5A
WATERVLIET, NY 12189
WATERVLIET, NY 12189
Title COO
TALLEYRAND, JEAN W
3837 CASTLE CONNOR DR
RICHTON PARK, IL 60471
RICHTON PARK, IL 60471
Title VP
Titus, Stanley
19 AVE des Hortensias (Soula1)
Macouria 97355 GF
Macouria 97355 GF
Title Treasurer
Valeus, Marckenson
1040 NW 155th LN
Apt 102
Miami, FL 33169
Apt 102
Miami, FL 33169
Title Secretary
Tranquile, Wilda
1600 Maloney Ave
Key west, FL 33040
Key west, FL 33040
Title Asst. Secretary
Guillaume, Donald
1534 Batfish Ct
apt D
Key West, FL 33040
apt D
Key West, FL 33040
Annual Reports
Report Year | Filed Date |
2021 | 04/07/2021 |
2022 | 05/01/2022 |
2023 | 08/29/2023 |
Document Images