Entity Name: | TACOLCY NEIGHBORHOOD INVESTMENT CORPORATION |
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: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N10000000226 |
FEI/EIN Number |
271912620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
Mail Address: | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORENCE MOSES | Chairman | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
NEMROD CHERYL | Secretary | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
LOHIER LUCE | Treasurer | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
WHITE TANGIE | Director | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
Gardner Carol | President | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
GARDNER CAROL | Agent | 675 NW 56TH STREET, BLDG C, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-01 |
REINSTATEMENT | 2011-10-04 |
Domestic Non-Profit | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State