Entity Name: | ANITA BANKS JUSTICE FOR COREY FOUNDATION, 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: | 17 Dec 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15000011897 |
FEI/EIN Number |
81-1159224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 North Seacrest Boulevard, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 1390 North Seacrest Boulevard, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKS SYLVESTER SR. | Exec | 1390 N.SEACREST BLVD., BOYNTON BEACH, FL, 33435 |
Likely Lisa | Exec | 231 West 23rd. Street, RIVERIA BEACH, FL, 33404 |
Johnson Sabrina B | Exec | 426 NW 12th Avenue, Boynton Beach, FL, 33436 |
Banks Fannie LSR. | Exec | 17108 Valencia Boulevard, LOXAHATCHEE, FL, 33470 |
FORDHAM CAROLYN | Asst | 2020 NORTHEAST 2nd STREET, Boynton Beach, FL, 33435 |
Moore Kieth S | Agent | 713 Talia Circle, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-25 | Moore, Kieth S | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-16 | 1390 North Seacrest Boulevard, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 1390 North Seacrest Boulevard, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-16 | 713 Talia Circle, Lake Worth, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-10-10 |
AMENDED ANNUAL REPORT | 2018-09-25 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-28 |
Domestic Non-Profit | 2015-12-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State