Entity Name: | PORT COMMITTEE OF BELLE GLADE, 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: | 27 Jun 1988 (37 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N27171 |
FEI/EIN Number |
650173425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BELLE GLADE CITY HALL, CITY CLERK'S OFFICE, BELLE GLADE, FL, 33430 |
Mail Address: | 112 SAND PINE DRIVE, JUPITER, FL, 33477, US |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER, JOHN E. | Agent | 112 SAND PINE DRIVE, JUPITER, FL, 33477 |
WILSON BUD D | Director | 148 SE 4TH ST, BELLE GLADE, FL, 33430 |
WILSON BUD D | President | 148 SE 4TH ST, BELLE GLADE, FL, 33430 |
GARCIA CIRILO D | Director | 604 NE 3RD. STREET, BELLE GLADE, FL, 33430 |
GARCIA CIRILO D | Vice President | 604 NE 3RD. STREET, BELLE GLADE, FL, 33430 |
BAKER JOHN E | Director | 112 SAND PINE DRIVE, JUPITER, FL, 33477 |
BAKER JOHN E | Secretary | 112 SAND PINE DRIVE, JUPITER, FL, 33477 |
BAKER JOHN E | Treasurer | 112 SAND PINE DRIVE, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-13 | BELLE GLADE CITY HALL, CITY CLERK'S OFFICE, BELLE GLADE, FL 33430 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-01 | BELLE GLADE CITY HALL, CITY CLERK'S OFFICE, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-01 | 112 SAND PINE DRIVE, JUPITER, FL 33477 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-03-13 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-05-12 |
ANNUAL REPORT | 2003-08-01 |
ANNUAL REPORT | 2002-02-12 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State