Entity Name: | INVERNESS BLACK HISTORY CLUB, 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: | 14 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N08000000452 |
FEI/EIN Number |
571200604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 DR. MARTIN LUTHER KING, JR. AVE., INVERNESS, FL, 34450 |
Mail Address: | PO BOX 1252, INVERNESS, FL, 34451 |
ZIP code: | 34450 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE SHIRLEY | President | 3518 E KIRBY LN, INVERNESS, FL, 34452 |
KEY JAMES | Vice President | 4095 E BECK ST, INVERNESS, FL, 34453 |
KEY ROBERT | CAPL | 191 S SNAPP AVE, INVERNESS, FL, 34453 |
LANGLEY JOHN | President | 2722 BAYVIEW DR, EUSTUS, FL, 32726 |
GRAHAM ANGELLA | Secretary | 5528 E TANGELO LN, INVERNESS, FL, 34453 |
GREENE SHIRLEY | Agent | 3518 E. KIRBY LANE, INVERNESS, FL, 34452 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000062308 | INVERNESS COMMUNITY ORGANIZATION | EXPIRED | 2013-06-20 | 2018-12-31 | - | 122 DR. MARTIN LUTHER KING, JR. AVE, INVERNESS, FL, 34450 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 122 DR. MARTIN LUTHER KING, JR. AVE., INVERNESS, FL 34450 | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-06-05 |
ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2015-05-28 |
REINSTATEMENT | 2014-10-15 |
REINSTATEMENT | 2013-10-29 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-02-08 |
ANNUAL REPORT | 2009-08-12 |
Domestic Non-Profit | 2008-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State