Detail by Entity Name

Florida Not For Profit Corporation

HAITIAN AMERICAN NURSES ASSOCIATION OF FLORIDA, INC.

Filing Information
N05724 59-2463138 10/18/1984 FL ACTIVE REINSTATEMENT 05/16/2011
Principal Address
1870 NE 171 Street
N. MIAMI Beach, FL 33162

Changed: 03/10/2022
Mailing Address
PO BOX 695069
MIAMI, FL 33269

Changed: 04/03/2012
Registered Agent Name & Address St Thomas, Katiana V
7904 SW 194th ST
Cutler Bay, FL 33157

Name Changed: 04/30/2023

Address Changed: 04/30/2023
Officer/Director Detail Name & Address

Title PRES

St Thomas, Katiana V
7904 SW 194th Street
Cutler Bay, FL 33157

Title 1st VP

Fleur-Aime, Myrnelle
6941 SW 9th Street
Pembroke Pines, FL 33023

Title 2nd VP

Blaise, Katiana
100 Kings Point Dr, APT 815
Sunny Isles Beach, FL 33160

Title Treasurer

Montoban, Jacinthe
933 NW 206 Street
Miami Gardens, FL 33169

Title Asst. Treasurer

Verger-Coreus, Guerline
70 NE 207 Street
Miami, FL 33179

Title Secretary

Elistin, Caroline S
744 NW 206th Terrace
Miami, FL 33169

Title Asst. Secretary

Gordon, Martine
18622 NW 27th Ave, apt 113
Miami Gardens, FL 33056

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 04/30/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
05/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
05/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- REINSTATEMENT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
06/07/2005 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
12/19/2002 -- Name Change View image in PDF format
10/11/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
06/01/1999 -- ANNUAL REPORT View image in PDF format
06/29/1998 -- REINSTATEMENT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format