Search icon

N.C.B.C. FOUNDATION, INC.

Company Details

Entity Name: N.C.B.C. FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N24895
FEI/EIN Number N/A
Address: 404 NW 14 AVE, GAINESVILLE, FL 32601-4213
Mail Address: 404 NW 14 AVE, GAINESVILLE, FL 32601-4213
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, LLOYD E. III Agent 518 NW 14TH AVE, GAINESVILLE, FL 32601

Treasurer

Name Role Address
BRANCH, A.E. Treasurer 12835 N STATE ROAD 121, GAINESVILLE, FL

Director

Name Role Address
BRANCH, A.E. Director 12835 N STATE ROAD 121, GAINESVILLE, FL
BEVILLE, EDGAR Director 4517 NW 108TH STREET, GAINESVILLE, FL
WATERS, PAUL Director 1105 NE 156 AVE, GAINESVILLE, FL
BRANNEN, JERRE Director 2222 NW 21ST AVE, GAINESVILLE, FL
PALMER, ZANE Director 8811 SW EIGHTH AVENUE, GAINESVILLE, FL

Secretary

Name Role Address
WATERS, PAUL Secretary 1105 NE 156 AVE, GAINESVILLE, FL

Vice President

Name Role Address
BRANNEN, JERRE Vice President 2222 NW 21ST AVE, GAINESVILLE, FL

President

Name Role Address
PALMER, ZANE President 8811 SW EIGHTH AVENUE, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-23 404 NW 14 AVE, GAINESVILLE, FL 32601-4213 No data
CHANGE OF MAILING ADDRESS 2000-06-23 404 NW 14 AVE, GAINESVILLE, FL 32601-4213 No data
REGISTERED AGENT NAME CHANGED 1996-03-14 JONES, LLOYD E. III No data
REGISTERED AGENT ADDRESS CHANGED 1996-03-14 518 NW 14TH AVE, GAINESVILLE, FL 32601 No data

Documents

Name Date
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State