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 |
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 |
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 | - |
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