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 |
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 |
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. | - |
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 |
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