Entity Name: | AMERICA CARE RELIEF 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: | 13 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N06000004116 |
FEI/EIN Number |
731727329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4007 BROADWAY, WEST PALM BEACH, FL, 33407 |
Mail Address: | 4007 BROADWAY, WEST PALM BEACH, FL, 33407 |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-BAPTISTE MARIE M | Manager | 505 Spencer Dr. Apt 315, West Palm Beach, FL, 33409 |
NOEL GIMMY | President | 4007 BROADWAY, WEST PALM BEACH, FL, 33407 |
NOEL GARFIELD J | MJR | 4007 BROADWAY, WEST PALM BEACH, FL |
NOEL NATHALIE | Agent | 4007 BROADWAY, WEST PALM BEACH, FL, 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-18 | NOEL, NATHALIE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-07-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2007-05-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-18 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-07-15 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-09-02 |
ANNUAL REPORT | 2008-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State