Entity Name: | PARTNERSHIP FOR A DRUG-FREE COMMUNITY OF SOUTH 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: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N01000002957 |
FEI/EIN Number |
651100146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5057 Breckinridge Place #17, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 5057 Breckingridge Place, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Inda | Executive Director | 5057 Breckinridge Place, West PALM BEACH, FL, 33417 |
O'Keefe James | Vice President | 5274 Tiffany Anne Circle, WEST PALM BEACH, FL, 33417 |
Charles Marie | President | 5126 Ashley Lake Drive, Boynton Beach, FL, 33437 |
Silien Gerda | Treasurer | 983 Lake Terry Drive, West Palm Beach, FL, 33411 |
Delva Marie | Secretary | 1746 37th St., West Palm Beach, FL, 33407 |
Hinds Drew | Member | 600 W. Blue Heron Blvd, Riviera Beach FL, FL, 33404 |
Spencer Inda | Agent | 5057 Breckinridge Place, West PALM BCH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-25 | 5057 Breckinridge Place, # 17, West PALM BCH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-25 | 5057 Breckinridge Place #17, #17, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2020-11-25 | 5057 Breckinridge Place #17, #17, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-25 | Spencer, Inda | - |
REINSTATEMENT | 2020-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2010-12-20 | - | - |
AMENDMENT | 2009-11-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-25 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SP11399 | Department of Health and Human Services | 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS | 2005-09-30 | 2009-09-29 | DRUG FREE COMMUNITIES SUPPORT PROGRAM | |||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State