Entity Name: | FENAZ COMMUNITY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 Oct 2013 (11 years ago) |
Document Number: | N13000009779 |
FEI/EIN Number | 46-4048439 |
Address: | 5141 Palmbrooke Cir, West Palm Beach, FL, 33417, US |
Mail Address: | 2393 South Congress Avenue, Palm Springs, FL, 33406, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENELUS DIEUMENE | Agent | 5141 Palmbrooke Cir, West Palm Beach, FL, 33417 |
Name | Role | Address |
---|---|---|
FENELUS DIEUMENE | President | 315 Sandtree Drive, Palm beach Gardens, FL, 33403 |
Name | Role | Address |
---|---|---|
FENELUS DIEUMENE | Director | 315 Sandtree Drive, Palm beach Gardens, FL, 33403 |
DERISMA DERIAIR | Director | 2300 PALM BEACH LAKES BLVD., STE. 200D, WEST PALM BEACH, FL, 33409 |
CHERUBIN SONIA | Director | 563 ANGLER DR., DELRAY BEACH, FL, 33445 |
JEUNE GILBERT LOUIS | Director | 2545 CANTERBURY DR. N., WEST PALM BEACH, FL, 33407 |
Bazilme Astrel PASTOR | Director | 1822 WABASSO DR., WEST PALM BEACH, FL, 33409 |
LOVANICE JOSEPH PASTOR | Director | 280 BAVETTA CT., WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
DERISMA DERIAIR | Vice President | 2300 PALM BEACH LAKES BLVD., STE. 200D, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
CHERUBIN SONIA | Secretary | 563 ANGLER DR., DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
JEUNE GILBERT LOUIS | Treasurer | 2545 CANTERBURY DR. N., WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-25 | 5141 Palmbrooke Cir, West Palm Beach, FL 33417 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 5141 Palmbrooke Cir, West Palm Beach, FL 33417 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 5141 Palmbrooke Cir, West Palm Beach, FL 33417 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State