Search icon

BERAKAH COMMUNITY CHURCH OF 4 CORNERS, INC.

Company Details

Entity Name: BERAKAH COMMUNITY CHURCH OF 4 CORNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Sep 2019 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Aug 2023 (a year ago)
Document Number: N19000009641
FEI/EIN Number NOT APPLICABLE
Address: 125 COTONWOOD DR, DAVENPORT, FL, 33897, US
Mail Address: 117 WHITBY STREET, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
NOEL JEANNITON Agent 117 WHITBY STREET, DAVENPORT, FL, 33897

President

Name Role Address
NOEL JEANNITON President 117 WHITBY STREET, DAVENPORT, FL, 33897

Director

Name Role Address
NOEL JEANNITON Director 117 WHITBY STREET, DAVENPORT, FL, 33897
JANVIER JEAN EDME Director 628 CHESHIRE WAY, DAVENPORT, FL, 33897
WALNER PIERRISSAINT Director 638 MILFORD STREET, DAVENPORT, FL, 33897
MOROSE MARC ANTOINE Director 125 KESWICK AVE, DAVENPORT, FL, 33897
AGENOR MICENER Director 480 PETER PAN BOULEVARD, CLERMONT, FL, 33837

Vice President

Name Role Address
JANVIER JEAN EDME Vice President 628 CHESHIRE WAY, DAVENPORT, FL, 33897
MOROSE MARC ANTOINE Vice President 125 KESWICK AVE, DAVENPORT, FL, 33897
AGENOR MICENER Vice President 480 PETER PAN BOULEVARD, CLERMONT, FL, 33837

Secretary

Name Role Address
WALNER PIERRISSAINT Secretary 638 MILFORD STREET, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-22 NOEL, JEANNITON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
Amended and Restated Articles 2023-08-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-22
Domestic Non-Profit 2019-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State