Search icon

NATIONAL FORUM FOR BLACK PUBLIC ADMINSTRATORS-NORTH CENTRAL FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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