Search icon

PALMS COMMUNITY ACTION COALITION INC. - Florida Company Profile

Company Details

Entity Name: PALMS COMMUNITY ACTION COALITION 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: 06 Jan 2011 (14 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: N11000000226
FEI/EIN Number 451578751

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 816 NW 1st Ave, HALLANDALE BEACH, FL, 33009, US
Mail Address: 816 NW 1st Ave, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT MURVIN B Chairman 419 NW 10 ST, HALLANDALE BEACH, FL, 33009
Hines Debra Vice Chairman 3816 S Lake Terrace, Miramar, FL, 33023
BROWN CLARA Treasurer 307 NW 3RD AVENUE, HALLANDALE BEACH, FL, 33009
Russell Kimberly Othe 2500 E hallandale Beach Blvd, Hallandale Beach, FL, 33009
Allen Wayne Othe 510 SW 3rd Street, Hallandale Beach, FL, 33009
Bacon Kiisha B Secretary 21109 NW 14th Place, Miami Gardens, FL, 33169
WRIGHT MURVIN B Agent 816 NW 1st Ave, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 816 NW 1st Ave, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-04-15 816 NW 1st Ave, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 816 NW 1st Ave, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2012-01-05 WRIGHT, MURVIN B -
AMENDMENT AND NAME CHANGE 2011-04-01 PALMS COMMUNITY ACTION COALITION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000012805 ACTIVE 1000000809077 BROWARD 2018-12-27 2029-01-02 $ 857.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-05
Amendment and Name Change 2011-04-01
Domestic Non-Profit 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State