Search icon

BERACA II (FIRST HAITIAN CHURCH OF FOUR CORNERS, INC. - Florida Company Profile

Company Details

Entity Name: BERACA II (FIRST HAITIAN CHURCH OF FOUR CORNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N13000010515
FEI/EIN Number 46-4283834

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

Address: 125 COTTONWOOD DRIVE, DAVENPORT, FL, 33837
Mail Address: 117 Whitby St, Davenport, FL, 33897, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL JEANNITON Director 117 Whitby St, DAVENPORT, FL, 33897
NOEL JEANNITON President 117 Whitby St, DAVENPORT, FL, 33897
DESIR FLOBERT Director 2304 PINEHURST COURT, DAVENPORT, FL, 33837
DESIR FLOBERT Vice President 2304 PINEHURST COURT, DAVENPORT, FL, 33837
Morose Esther S Director 125 Keswick, DAVENPORT, FL, 33897
Morose Esther S Secretary 125 Keswick, DAVENPORT, FL, 33897
AGENOR MICENER Director 480 PETER PAN BOULVEVARD, DAVENPORT, FL, 33837
AGENOR MICENER Treasurer 480 PETER PAN BOULVEVARD, DAVENPORT, FL, 33837
OCTAVIUS JEAN Director 1488 HERRING LANE, CLERMONT, FL, 34714
Janvier Meloudes Deac 628 Cheshire Way, Davenport, FL, 33897

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-24 125 COTTONWOOD DRIVE, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 117 Whitby St, DAVENPORT, FL 33897 -
REINSTATEMENT 2015-02-01 - -
REGISTERED AGENT NAME CHANGED 2015-02-01 NOEL, JEANNITON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-02-01
Domestic Non-Profit 2013-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State