Entity Name: | NON PROFIT COMMUNITY CAPITAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2016 (9 years ago) |
Date of dissolution: | 15 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Dec 2021 (3 years ago) |
Document Number: | N16000001414 |
FEI/EIN Number | 81-1528202 |
Address: | 1440 Coral Ridge Dr, Coral Springs, FL, 33071, US |
Mail Address: | 1440 Coral Ridge Drive, Suite 297, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACON PHILIP | Agent | 1440 Coral Ridge Drive, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
BACON PHILIP | President | 1440 Coral Ridge Dr., FORT LAUDER DALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Graham Josiah | Director | 1440 Coral Ridge Dr., Coral Springs, FL, 33071 |
Moffatt Michael | Director | 1440 Coral Ridge Dr., Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
DARFOOR KWEKU | Chairman | 1440 Coral Ridge Dr., Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Dorsainvil Jeanmarc | Secretary | 1440 Coral Ridge Dr, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-15 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N13000009997. MERGER NUMBER 700000221177 |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 1440 Coral Ridge Dr, #297, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1440 Coral Ridge Dr, #297, Coral Springs, FL 33071 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1440 Coral Ridge Drive, 297, Coral Springs, FL 33071 | No data |
AMENDMENT | 2016-03-07 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-11-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-24 |
AMENDED ANNUAL REPORT | 2019-11-22 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2017-01-23 |
Amendment | 2016-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State