Search icon

MARTIN LUTHER KING JR. COMMUNITY ADVISORY BOARD, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN LUTHER KING JR. COMMUNITY ADVISORY BOARD, 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 Apr 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N31776
FEI/EIN Number 650156688

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2529 RALEIGH STREET, HOLLYWOOD, FL, 33020
Mail Address: 2529 RALEIGH STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORE PAMELA President 2529 RALEIGH STREET, HOLLYWOOD, FL, 33020
GORE PAMELA Director 2529 RALEIGH STREET, HOLLYWOOD, FL, 33020
MURRAY JAUNITA Vice President 2345 DOUGLAS STREET, HOLLYWOOD, FL, 33020
MURRAY JAUNITA Director 2345 DOUGLAS STREET, HOLLYWOOD, FL, 33020
ASH HELENA Secretary 2321 FORREST STREET, HOLLYWOOD, FL, 33020
ASH HELENA Director 2321 FORREST STREET, HOLLYWOOD, FL, 33020
YOUNG NETTIE Treasurer 2341 HOOD STREET, HOLLYWOOD, FL, 33020
YOUNG NETTIE Director 2341 HOOD STREET, HOLLYWOOD, FL, 33020
GORE, PAMELA C. Agent 2529 RALEIGH STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1993-07-23 MARTIN LUTHER KING JR. COMMUNITY ADVISORY BOARD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-03-30 2529 RALEIGH STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1990-03-30 2529 RALEIGH STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1990-03-30 GORE, PAMELA C. -
REGISTERED AGENT ADDRESS CHANGED 1990-03-30 2529 RALEIGH STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State