Entity Name: | THE JOURNALISM & BROADCASTING CENTER, 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: | 10 Aug 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N09000007810 |
FEI/EIN Number |
270717804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15040 Buchanan st, Miami, FL, 33176, US |
Mail Address: | 3020 NE 41st Ter, HOMESTEAD, FL, 33033, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON LUTHERINE | Vice President | 15040 BUCHANAN ST, MIAMI, FL, 33176 |
MORGAN ROGER L | President | 15040 Buchanan st, Miami, FL, 33176 |
GIBSON LUTHERINE | Secretary | 15040 BUCHANAN ST, MIAMI, FL, 33176 |
MORGAN Tonia | Treasurer | 15040 Buchanan st, Miami, FL, 33176 |
GIBSON CHARLIE | Officer | 15040 BUCHANAN ST, MIAMI, FL, 33176 |
MORGAN ROGER L | Agent | 15040 Buchanan st, Miami, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000068065 | BENJAMIN BENJO MORGAN PREP | EXPIRED | 2016-07-11 | 2021-12-31 | - | 3020 NE 41ST TER, SUITE 304, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 15040 Buchanan st, Miami, FL 33176 | - |
REINSTATEMENT | 2016-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 15040 Buchanan st, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 15040 Buchanan st, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-11 | MORGAN, ROGER L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2010-04-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-07-11 |
REINSTATEMENT | 2014-10-09 |
ANNUAL REPORT | 2013-06-04 |
ANNUAL REPORT | 2012-09-24 |
ANNUAL REPORT | 2011-04-29 |
Amendment | 2010-04-27 |
ANNUAL REPORT | 2010-03-22 |
Domestic Non-Profit | 2009-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State