Search icon

WILLIE R. SINGLETON COMMUNITY DEVELOPMENT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: WILLIE R. SINGLETON COMMUNITY DEVELOPMENT MINISTRIES, 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: 20 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N01000005991
FEI/EIN Number 500003908

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

Address: 1015 N W 4TH STREET, BOYNTON BCH, FL, 33435
Mail Address: 1572 W. 36TH ST., RIVIERA BCH, FL, 33404
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON WILLIE R President 1572 W. 36TH STREET, RIVIERA BCH, FL, 33404
SINGLETON WILLIE R Director 1572 W. 36TH STREET, RIVIERA BCH, FL, 33404
SINGLETON ELLA MAE Managing Member 1572 W. 36TH STREET, RIVIERA BCH, FL, 33404
SINGLETON-SPENCE SHARON Secretary 1572 W 36TH STREET, RIVIERA BEACH, FL, 33404
SINGLETON-SPENCE SHARON Director 1572 W 36TH STREET, RIVIERA BEACH, FL, 33404
NEWTON ERNEST D Vice President 544 NW 10TH AVENUE, BOYNTON BEACH, FL, 33435
NEWTON ERNEST D Director 544 NW 10TH AVENUE, BOYNTON BEACH, FL, 33435
BROWN LEVI D Treasurer 551 NW 9TH AVENUE, BOYNTON BEACH, FL, 33435
Kinlaw Aretha R Treasurer P O Box 217, Boynton Beach, FL, 33425
SINGLETON WILLIE R Agent 1572 W 36TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 1015 N W 4TH STREET, BOYNTON BCH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2006-02-17 SINGLETON, WILLIE R -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 1572 W 36TH STREET, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State