Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAITIAN-AMERICAN ASSOCIATION OF ENGINEERS AND SCIENTISTS, INC.

Filing Information
N33543 65-0198172 08/02/1989 FL ACTIVE AMENDMENT AND NAME CHANGE 11/21/1997 NONE
Principal Address
8401 NW 53rd Ct
LAUDERHILL, FL 33351

Changed: 04/10/2022
Mailing Address
8401 NW 53rd Ct
LAUDERHILL, FL 33351

Changed: 04/10/2022
Registered Agent Name & Address MASSAC, MAX E, P.E.
8401 NW 53rd Ct
LAUDERHILL, FL 33351

Name Changed: 04/20/2013

Address Changed: 04/10/2022
Officer/Director Detail Name & Address

Title Director

STIVEN, SERGE
11209 NW 45th St.
Coral Springs, FL 33065

Title Secretary

JACQUES, MYRIAM
14240 Summerville Place
DAVIE, FL 33325

Title Chairman

MASSAC, MAX E.
1100 SW 12th Street
Apt. 207
Fort Lauderdale, FL 33315

Title DPR

LEVEILLE, MARC A
116 40 SW 92 ST
MIAMI, FL 33176

Title Treasurer

BLOT, CHARLES
14810 Tetherclift St.
Davie, FL 33331

Annual Reports
Report YearFiled Date
2022 04/10/2022
2023 04/25/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/10/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
05/06/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
05/05/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/05/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/18/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
11/21/1997 -- Amendment and Name Change View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format