Search icon

LUTHER CAMPBELL CHARITABLE FOUNDATION, INC., II - Florida Company Profile

Company Details

Entity Name: LUTHER CAMPBELL CHARITABLE FOUNDATION, INC., II
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: 30 Oct 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N01000009017
FEI/EIN Number 651153540

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

Address: 8000 GOVERNOR SQUARE BLVD, SUITE 304, MIAMI LAKES, FL, 33016
Mail Address: 8000 GOVERNOR SQUARE BLVD, SUITE 304, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL LUTHER President 8000 GOV. SQUARE BLVD, #304, MIAMI LAKES, FL, 33016
RUTLEDGE PIERRE Vice President 8000 GOV. SQUARE BLVD, #304, MIAMI LAKES, FL, 33016
CAMPBELL STANLEY J Secretary 8000 GOV. SQUARE BLVD, #304, MIAMI LAKES, FL, 33016
JENKINS JOHN Treasurer 8000 GOV. SQUARE BLVD, #304, MIAMI LAKES, FL, 33016
JOHNSON SAM Treasurer 8000 GOV. SQUARE BLVD, #304, MIAMI LAKES, FL, 33016
NEWBOLD HARRY Treasurer 8000 GOV. SQUARE BLVD, #304, MIAMI LAKES, FL, 33016
FUNK REBKAH Agent 8000 GOVERNORS SQ. BLVD., SUITE304, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 8000 GOVERNOR SQUARE BLVD, SUITE 304, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-02-03 8000 GOVERNOR SQUARE BLVD, SUITE 304, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2003-02-03 FUNK, REBKAH -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 8000 GOVERNORS SQ. BLVD., SUITE304, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-29
Domestic Non-Profit 2001-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State