Entity Name: | N.C.B.C. 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: | 18 Feb 1988 (37 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | N24895 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
BRANCH A.E. | Treasurer | 12835 N STATE ROAD 121, GAINESVILLE, FL |
BRANCH A.E. | Director | 12835 N STATE ROAD 121, GAINESVILLE, FL |
BEVILLE EDGAR | Director | 4517 NW 108TH STREET, GAINESVILLE, FL |
WATERS PAUL | Secretary | 1105 NE 156 AVE, GAINESVILLE, FL |
WATERS PAUL | Director | 1105 NE 156 AVE, GAINESVILLE, FL |
BRANNEN JERRE | Director | 2222 NW 21ST AVE, GAINESVILLE, FL |
BRANNEN JERRE | Vice President | 2222 NW 21ST AVE, GAINESVILLE, FL |
JONES LLOYD E. III | Agent | 518 NW 14TH AVE, GAINESVILLE, FL, 32601 |
PALMER, ZANE | President | 8811 SW EIGHTH AVENUE, GAINESVILLE, FL |
PALMER, ZANE | Director | 8811 SW EIGHTH AVENUE, GAINESVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-06-23 | 404 NW 14 AVE, GAINESVILLE, FL 32601-4213 | - |
CHANGE OF MAILING ADDRESS | 2000-06-23 | 404 NW 14 AVE, GAINESVILLE, FL 32601-4213 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-14 | JONES, LLOYD E. III | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-14 | 518 NW 14TH AVE, GAINESVILLE, FL 32601 | - |
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: 02 Apr 2025
Sources: Florida Department of State