Entity Name: | AIDS COALITION OF THE GLADES, 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: | 04 May 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N26257 |
FEI/EIN Number |
650154615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 673 SE 6TH STREET, BELLE GLADE, FL, 33430, US |
Mail Address: | P O BOX 1128, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART SANDRA D | President | 673 SE 6TH STREET, BELLE GLADE, FL, 33430 |
VEREEN JULIA T | Vice President | 648 S. W. 3rd Street, BELLE GLADE, FL, 33430 |
JOHNSON HENRIETTA . | Secretary | Post Office Box 1128, Pahokee, FL, 33476 |
COOPER WILLIAM | Member | P O BOX 1688, Belle Glade, FL, 33430 |
KING PEGGY | Treasurer | P O BOX 2072, BELLE GLADE, FL, 33430 |
TERRY JESSIE D | ATRE | 1138 SINATA WAY, ROYAL PALM BEACH, FL, 33411 |
MONTGOMERY THOMAS | Agent | 1 SE ML KING JR BLVD, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2010-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-16 | 673 SE 6TH STREET, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-16 | 1 SE ML KING JR BLVD, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2010-07-16 | 673 SE 6TH STREET, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-16 | MONTGOMERY, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State