Search icon

BUSINESS, CIVIC AND MINISTRY COALITION, INC.

Company Details

Entity Name: BUSINESS, CIVIC AND MINISTRY COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: N44461
FEI/EIN Number 65-0285633
Address: 1225 CARLTON CT, #103, FT PIERCE, FL 34949
Mail Address: 1225 CARLTON CT, #103, FT PIERCE, FL 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WAY, JAMES S Agent 1225 CARLTON CT, #103, FT PIERCE, FL 34949

President

Name Role Address
GODON, HARRY President 2907 AVENUE S, FT PIERCE, FL

Director

Name Role Address
GODON, HARRY Director 2907 AVENUE S, FT PIERCE, FL
SPOONER, REGINALD Director 3212 OLEANDER AVE, FT PIERCE, FL
MILLER, MARSHALL M. Director 610 DELAWARE AVE., FT. PIERCE, FL
MCCLOUD, DARRELL Director 1982 HAMPSHIRE LANE, PT ST LUCIE, FL
INGRAM, JONATHAN Director 4700 JUANITA AVE, FT PIERCE, FL
LEMON, BERNARD Director 2601 AVE P, FT. PIERCE, FL

Vice President

Name Role Address
SPOONER, REGINALD Vice President 3212 OLEANDER AVE, FT PIERCE, FL

Treasurer

Name Role Address
MILLER, MARSHALL M. Treasurer 610 DELAWARE AVE., FT. PIERCE, FL

Secretary

Name Role Address
MCCLOUD, DARRELL Secretary 1982 HAMPSHIRE LANE, PT ST LUCIE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1992-12-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-12-07 1225 CARLTON CT, #103, FT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 1992-12-07 1225 CARLTON CT, #103, FT PIERCE, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 1992-12-07 1225 CARLTON CT, #103, FT PIERCE, FL 34949 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State