Entity Name: | NATIONAL FORUM FOR BLACK PUBLIC ADMINSTRATORS-NORTH CENTRAL FLORIDA CHAPTER, 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: | 20 Nov 1989 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N35312 |
FEI/EIN Number |
593074916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2708 NW 170th Street, Newberry, FL, 32669, US |
Mail Address: | P.O. BOX 5494, GAINESVILLE, FL, 32627-5982, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jackson Charlie R | President | P.O. Box 5982, GAINESVILLE, FL, 326275982 |
Ivy Bell | Vice President | 10-300 SW 2nd Avenue, GAINESVILLE, FL, 32601 |
MURRY FRED | Director | 200 E UNIVERSITY AVE, GAINESVILLE, FL, 32601 |
Peterson Curtis | Treasurer | 1951 SE 4th Street, GAINESVILLE, FL, 32641 |
Small Marie D | Director | 218 SE 24th Street, GAINESVILLE, FL, 32641 |
Saffo Gwendolyn R | Director | P.O. BOX 490 - Station 52, GAINESVILLE, FL, 32602 |
Jackson Charlie R | Agent | 2708 NW 170th Street, Newberry, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 2708 NW 170th Street, Newberry, FL 32669 | - |
REINSTATEMENT | 2017-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Jackson, Charlie R | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 2708 NW 170th Street, Newberry, FL 32669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2708 NW 170th Street, Newberry, FL 32669 | - |
REINSTATEMENT | 2001-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-11-22 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State