Search icon

FENAZ COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FENAZ COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2013 (11 years ago)
Document Number: N13000009779
FEI/EIN Number 46-4048439

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
FENELUS DIEUMENE President 315 Sandtree Drive, Palm beach Gardens, FL, 33403
LOVANICE JOSEPH PASTOR Director 280 BAVETTA CT., WEST PALM BEACH, FL, 33415
FENELUS DIEUMENE Agent 5141 Palmbrooke Cir, West Palm Beach, FL, 33417
Bazilme Astrel PASTOR Director 1822 WABASSO DR., WEST PALM BEACH, FL, 33409
FENELUS DIEUMENE Director 315 Sandtree Drive, Palm beach Gardens, FL, 33403
DERISMA DERIAIR Vice President 2300 PALM BEACH LAKES BLVD., STE. 200D, WEST PALM BEACH, FL, 33409
DERISMA DERIAIR Director 2300 PALM BEACH LAKES BLVD., STE. 200D, WEST PALM BEACH, FL, 33409
CHERUBIN SONIA Secretary 563 ANGLER DR., DELRAY BEACH, FL, 33445
CHERUBIN SONIA Director 563 ANGLER DR., DELRAY BEACH, FL, 33445
JEUNE GILBERT LOUIS Treasurer 2545 CANTERBURY DR. N., WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 5141 Palmbrooke Cir, West Palm Beach, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 5141 Palmbrooke Cir, West Palm Beach, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 5141 Palmbrooke Cir, West Palm Beach, FL 33417 -

Documents

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 Apr 2025

Sources: Florida Department of State