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 |
Name | Role | Address |
---|---|---|
JONES, LLOYD E. III | Agent | 518 NW 14TH AVE, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
BRANCH, A.E. | Treasurer | 12835 N STATE ROAD 121, GAINESVILLE, FL |
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 |
Name | Role | Address |
---|---|---|
WATERS, PAUL | Secretary | 1105 NE 156 AVE, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
BRANNEN, JERRE | Vice President | 2222 NW 21ST AVE, GAINESVILLE, FL |
Name | Role | Address |
---|---|---|
PALMER, ZANE | President | 8811 SW EIGHTH AVENUE, GAINESVILLE, FL |
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 |
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