Search icon

BUSINESS, CIVIC AND MINISTRY COALITION, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS, CIVIC AND MINISTRY COALITION, 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: 24 Jul 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: N44461
FEI/EIN Number 650285633

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

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

Key Officers & Management

Name Role Address
GODON HARRY President 2907 AVENUE S, FT PIERCE, FL
GODON HARRY Director 2907 AVENUE S, FT PIERCE, FL
SPOONER REGINALD Vice President 3212 OLEANDER AVE, FT PIERCE, FL
SPOONER REGINALD Director 3212 OLEANDER AVE, FT PIERCE, FL
MILLER MARSHALL M. Treasurer 610 DELAWARE AVE., FT. PIERCE, FL
MILLER MARSHALL M. Director 610 DELAWARE AVE., FT. PIERCE, FL
MCCLOUD DARRELL Secretary 1982 HAMPSHIRE LANE, PT ST LUCIE, 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 1992-12-07 1225 CARLTON CT, #103, FT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 1992-12-07 1225 CARLTON CT, #103, FT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 1992-12-07 1225 CARLTON CT, #103, FT PIERCE, FL 34949 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State