Search icon

INNER CITY COMMUNITY OF AFRICAN AMERICAN NATIONALITY, INC. - Florida Company Profile

Company Details

Entity Name: INNER CITY COMMUNITY OF AFRICAN AMERICAN NATIONALITY, 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: 07 Dec 1994 (30 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: N94000006012
FEI/EIN Number 650389361

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

Address: 301 BROADWAY STE 212, RIVERA BEACH, FL, 33404, US
Mail Address: 301 BROADWAY STE 212, RIVERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULK ERNEST Manager 3902 AUSTRIAN AVENUE, WEST PALM BEACH, FL, 33407
KINSEY LAVON Manager 3450 T AVEBYE, RIVIERA BEACH, FL, 33404
BOATWRIGHT DELORES Director 504 5TH LANE, PALM BEACH GARDENS, FL, 33418
BOATWRIGHT DELORES President 504 5TH LANE, PALM BEACH GARDENS, FL, 33418
PAULK MONZELL Vice President 636 W. 6TH STREET, RIVIERA BEACH, FL, 33404
PAULK MONZELL Treasurer 636 W. 6TH STREET, RIVIERA BEACH, FL, 33404
PAULK MONZELL Director 636 W. 6TH STREET, RIVIERA BEACH, FL, 33404
WILKINS BERNELL Director 1154 19TH STREET, WEST PALM BEACH, FL, 33401
KINSEY LAVON Secretary 3450 T AVENUE, RIVIERA BEACH, FL, 33404
BOATWRIGHT DELORES Agent 504 5TH LANE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 301 BROADWAY STE 212, RIVERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 1996-07-16 301 BROADWAY STE 212, RIVERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-16 504 5TH LANE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-07-16
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State