Entity Name: | NON PROFIT COMMUNITY CAPITAL CORP |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1440 Coral Ridge Dr., FORT LAUDER DALE, FL, 33301 |
Graham Josiah | Director | 1440 Coral Ridge Dr., Coral Springs, FL, 33071 |
DARFOOR KWEKU | Chairman | 1440 Coral Ridge Dr., Coral Springs, FL, 33071 |
Moffatt Michael | Director | 1440 Coral Ridge Dr., Coral Springs, FL, 33071 |
Dorsainvil Jeanmarc | Secretary | 1440 Coral Ridge Dr, Coral Springs, FL, 33071 |
BACON PHILIP | Agent | 1440 Coral Ridge Drive, Coral Springs, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-15 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 1440 Coral Ridge Dr, #297, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1440 Coral Ridge Drive, 297, Coral Springs, FL 33071 | - |
AMENDMENT | 2016-03-07 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5555607701 | 2020-05-01 | 0455 | PPP | 333 LAS OLAS WAY STE 1, FORT LAUDERDALE, FL, 33301-2482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State