Search icon

BERACA FOUNDATION, INC.

Company Details

Entity Name: BERACA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N99000002483
Address: 777 N.W. 106 STREET, MIAMI, FL, 33150
Mail Address: 777 N.W. 106 STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH GONEL Agent 777 N.W. 106 STREET, MIAMI, FL, 33150

President

Name Role Address
JOSEPH GONEL R President 15819 N.W. 11TH STREET, PEMBROKE PINES, FL, 33037

Director

Name Role Address
JOSEPH GONEL R Director 15819 N.W. 11TH STREET, PEMBROKE PINES, FL, 33037
WILLIAM RONY Director 921 N 155 STREET, NORTH MIAMI BEACH, FL, 33037
JASON LUNIE Director 1141 N.E. 140 STREET, MIAMI, FL, 33161
FLEURJUSTE GEMIMA Director 1380 N.W. 116 STREET, MIAMI, FL, 33168
JONAS ANNE MARIE Director 1000 N.E. 161 TERRACE, NORTH MIAMI BEACH, FL, 33162
JEAN-FRANCOIS YOLA R Director 1250 N.W. 117 STREET, MIAMI, FL, 33168

Vice President

Name Role Address
WILLIAM RONY Vice President 921 N 155 STREET, NORTH MIAMI BEACH, FL, 33037

Secretary

Name Role Address
JASON LUNIE Secretary 1141 N.E. 140 STREET, MIAMI, FL, 33161
FLEURJUSTE GEMIMA Secretary 1380 N.W. 116 STREET, MIAMI, FL, 33168

Treasurer

Name Role Address
JONAS ANNE MARIE Treasurer 1000 N.E. 161 TERRACE, NORTH MIAMI BEACH, FL, 33162
JEAN-FRANCOIS YOLA R Treasurer 1250 N.W. 117 STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
Domestic Non-Profit 1999-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State