Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAITIAN NEIGHBORHOOD CENTER SANT LA, INC. `

Filing Information
N00000008036 65-1080680 12/06/2000 FL ACTIVE AMENDMENT 12/29/2005 NONE
Principal Address
13450 West Dixie Highway
North Miami, FL 33161

Changed: 02/28/2023
Mailing Address
13450 West Dixie Highway
North Miami, FL 33161

Changed: 02/28/2023
Registered Agent Name & Address METELLUS, GEPSIE ME.D.
13450 West Dixie Highway
North Miami, FL 33161

Name Changed: 03/05/2007

Address Changed: 02/28/2023
Officer/Director Detail Name & Address

Title Secretary

Bleus, Rose M, Phd
13450 West Dixie Highway
North Miami, FL 33161

Title Chairman

Bony, Herve
15251 NE 18th Avenue
Suite 10
North Miami Beach, FL 33162

Title CEO

METELLUS, GEPSIE M
515 NE 107th Street
MIAMI, FL 33161

Title Treasurer

Beliard Rodriguez, Tamara
13450 West Dixie Highway
North Miami, FL 33161

Title VC

Hurst, Karen
13450 West Dixie Highway
North Miami, FL 33161

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 02/28/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
07/02/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
12/09/2009 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
12/29/2005 -- Amendment View image in PDF format
06/10/2005 -- ANNUAL REPORT View image in PDF format
06/18/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
07/15/2002 -- ANNUAL REPORT View image in PDF format
06/12/2001 -- Name Change View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- Amendment and Name Change View image in PDF format
12/06/2000 -- Domestic Non-Profit View image in PDF format