Entity Name: | BELLE GLADE CHURCH OF CHRIST PROPERTIES, 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: | 05 Jun 1962 (63 years ago) |
Date of dissolution: | 20 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 20 Aug 2018 (7 years ago) |
Document Number: | 704125 |
FEI/EIN Number |
650064171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 NW AVENUE D, BELLE GLADE, FL, 33430, US |
Mail Address: | 157 NE 3rd Street, BELLE GLADE, FL, 33430, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Priest Alfred T | Secretary | 157 NE 3rd Street, Belle Glade, FL, 33430 |
Priest Alfred T | Treasurer | 157 NE 3rd Street, Belle Glade, FL, 33430 |
Priest Alfred T | Director | 157 NE 3rd Street, Belle Glade, FL, 33430 |
MARSICANO RUDOLPH | President | 1433 NW F PL, BELLE GLADE, FL, 33430 |
MARSICANO RUDOLPH | Director | 1433 NW F PL, BELLE GLADE, FL, 33430 |
PELHAM JOHN | Vice President | 808 PONCE DE LEON AVENUE, CLEWISTON, FL, 33440 |
Mann Terry M | Director | 125876 Shoreline Drive, Wellington, FL, 33414 |
Priest Alfred T | Agent | 157 NE 3rd STREET, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2018-08-20 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 125 NW AVENUE D, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-23 | 157 NE 3rd STREET, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-04 | Priest, Alfred T | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-09 | 125 NW AVENUE D, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
CORAPVDWN | 2018-08-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State