Search icon

INDEPENDENT BAPTIST CARRIBEAN MISSION AND INSTITUTE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT BAPTIST CARRIBEAN MISSION AND INSTITUTE OF FLORIDA, 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: 31 Mar 1978 (47 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 742108
FEI/EIN Number 591933321

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

Address: 111 NE 56TH STREET, FT LAUDERDALE, FL, 33334-8720
Mail Address: 111 NE 56TH STREET, FT LAUDERDALE, FL, 33334-8720
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, JEANETTE L Treasurer 41 NE 48TH STREET, FT LAUDERDALE, FL 00000
JONES, EDWARD Vice President 41 NE 48TH STREET, FT LAUDERDALE, FL 00000
JONES, EDWARD Director 41 NE 48TH STREET, FT LAUDERDALE, FL 00000
NELSON, DONALD E. (REV) President 111 NE 56TH STREET, FT LAUDERDALE, FL 00000
NELSON, DONALD E. (REV) Director 111 NE 56TH STREET, FT LAUDERDALE, FL 00000
VALLIER, BARBARA Director 6950 ROYAL PALM BLVD, MARGATE, FL
JONES, JEANETTE L Director 41 NE 48TH STREET, FT LAUDERDALE, FL 00000
VALLIER, ROBERT Director 6950 ROYAL PALM BLVD, MARGATE, FL
NELSON, GRACE E Secretary 111 NE 56TH STREET, FT LAUDERDALE, FL 00000
NELSON, GRACE E Director 111 NE 56TH STREET, FT LAUDERDALE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 111 NE 56TH STREET, FT LAUDERDALE, FL 33334-8720 -
CHANGE OF MAILING ADDRESS 1991-07-01 111 NE 56TH STREET, FT LAUDERDALE, FL 33334-8720 -
REGISTERED AGENT ADDRESS CHANGED 1982-08-17 7061 WEST COMMERCIAL BLVD, FT. LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2000-02-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State