Search icon

BERNICE A. RUSSELL COMMUNITY DEVELOPMENT CORPORATION, INC.

Company Details

Entity Name: BERNICE A. RUSSELL COMMUNITY DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: N00000003530
FEI/EIN Number 651013568
Address: 406 Dr. Martin Luther King Blvd, Punta Gorda, FL, 33950, US
Mail Address: 406 Martin Luther King Blvd., Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Ford Mike Agent 406 Dr Martin Luther King Blvd, PUNTA GORDA, FL, 33950

President

Name Role Address
Cummings Jaha President 406 Dr. Martin Luther King Jr. Blvd, Punta Gorda, FL, 33950

Director

Name Role Address
Bireda Martha Director PO Box 510818, Punta Gorda, FL, 33951
Neilson Bruce Director 406 Dr. Martin Luther King Jr. Blvd, Punta Gorda, FL, 33950

Treasurer

Name Role Address
Evans Angela Treasurer 1409 Woodlawn Ave, Punta Gorda, FL, 33950

Vice President

Name Role Address
Evans Jerome B Vice President 1409 Woodlawn Ave, Punta Gorda, FL, 33950

Secretary

Name Role Address
Ford Mike Secretary 406 Dr. Martin Luther King Blvd, Punta Gorda, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096277 (THE) BLANCHARD HOUSE MUSEUM OF AFRICAN AMERICAN HISTORY & CULTURE OF CHARLOTTE COUNTY ACTIVE 2023-08-17 2028-12-31 No data 406 DR. MARTIN LUTHER KING JR. BLVD., PUNTA GORDA, FL, 33950
G17000001207 THE BLANCHARD HOUSE OF AFRICAN AMERICAN HISTORY & CULTURE OF CHARFLOTTE COUNTY EXPIRED 2017-01-04 2022-12-31 No data 406 MARTIN LUTHER KING JR. BLVD., PUNTA GORDA, FL, 33950
G11000071787 (THE) BLANCHARD HOUSE MUSEUM OF AFRICAN AMERICAN HISTORY & CULTURE OF CHARLOTTE COUNTY EXPIRED 2011-07-18 2016-12-31 No data 406 MARTIN LUTHER KING, JR. BLVD., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 406 Dr Martin Luther King Blvd, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2019-03-08 Ford, Mike No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 406 Dr. Martin Luther King Blvd, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2017-01-25 406 Dr. Martin Luther King Blvd, Punta Gorda, FL 33950 No data
REINSTATEMENT 2014-07-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State