Entity Name: | WASHINGTON PARK COMMUNITY COALITION FOR PROGRESS 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: | 22 Nov 2002 (22 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: | N02000009179 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 498 Ave L, MOORE HAVEN, FL, 33471, US |
Mail Address: | P.O. BOX 1052, 498 Ave L, MOORE HAVEN, FL, 33471, US |
ZIP code: | 33471 |
County: | Glades |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jenkins Leroy | President | 498 Ave L, MOORE HAVEN, FL, 33471 |
Brown Alphonzie | Vice President | 1024 Mississippi Ave, Clewiston, FL, 33440 |
JENKINS LINDA | Secretary | 498 AVE L, MOORE HAVEN, FL, 33471 |
Brown Eliza | Director | 1086 Green Street, MOORE HAVEN, FL, 33471 |
MCPHERSON CLAUDIA | Director | 1140 LATUM BELL ST N.W., MOORE HAVEN, FL, 33471 |
HALLBACK EDDIE | Treasurer | 1048 LATUM BELL STREET, MOORE HAVEN, FL, 33471 |
Jenkins Leroy | Agent | 498 Ave L, MOORE HAVEN, FL, 33471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-16 | Jenkins, Leroy | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 498 Ave L, MOORE HAVEN, FL 33471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-09 | 498 Ave L, MOORE HAVEN, FL 33471 | - |
CHANGE OF MAILING ADDRESS | 2013-05-09 | 498 Ave L, MOORE HAVEN, FL 33471 | - |
REINSTATEMENT | 2009-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-12 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-05-09 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State