Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAITIAN GLOBAL HEALTH ALLIANCE, INC

Cross Reference Name HAITIAN FOUNDATION FOR ENDEMIC DECEASE, INC.
Filing Information
N97000005952 98-0158310 10/21/1997 FL ACTIVE NAME CHANGE AMENDMENT 03/13/2018 NONE
Principal Address
68 Jay St
Suite 201
BROOKLYN, NY 11201

Changed: 06/08/2020
Mailing Address
68 Jay Street
201
Brooklyn, NY 11201

Changed: 06/08/2020
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/20/2020

Address Changed: 03/20/2020
Officer/Director Detail Name & Address

Title VS

DESCHAMPS, MARIE M
33 Boulevard Harry Truman
Port au PRince, Oest 15727 HT

Title President

TURNIER, LIONEL
1001 BRICKELL BAY DRIVE STE 1400
MIAMI, FL 33131

Title Treasurer

Samuelson, Paul, Phd
17 Winthrop Street
West Newton, MA 02465

Title Dr

Cremieux, pierre, Phd
59 WINDSOR RD.
BROOKLINE, MA 02445

Title Dr.

Pape, Jean William, md
33 Harry Truman Boulevard
Port au Prince, oest B.P. 15727 HT

Title Other

Morgan, Scott Whitney
68 Jay Street
201
Brooklyn, NY 11201

Title Director, VP

Fitzgerald, Daniel
1300 York Ave. Box 65
New york, NY

Title Secretary

Koenig, Serena, Dr.
68 Jay Street
201
Brooklyn, NY 11201

Title Director

Gaetjens, James
68 Jay Street
201
Brooklyn, NY 11201

Title Director

Johnson, Warren, Dr.
68 Jay Street
201
Brooklyn, NY 11201

Title Director

Shackelford, James
68 Jay St
Suite 201
BROOKLYN, NY 11201

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 06/21/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
06/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- Reg. Agent Change View image in PDF format
02/16/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- Name Change View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
06/25/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- CORAPREIWP View image in PDF format
06/13/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- REINSTATEMENT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
09/06/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- Amendment View image in PDF format
01/21/1998 -- Amendment View image in PDF format