Entity Name: | BLANCHE ELY CLASS OF 1960, 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: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N94000006013 |
FEI/EIN Number |
650521348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1534 NW 4TH AVE, POMPANO BEACH, FL, 33060 |
Mail Address: | 600 NW 20TH STREET, POMPANO BEACH, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS MARVA | Secretary | 4940 NW 16TH ST, FORT LAUDERDALE, FL, 33313 |
JENKINS MARVA | Director | 4940 NW 16TH ST, FORT LAUDERDALE, FL, 33313 |
CAMPFIELD MINNIE | Vice President | 616 NW 21ST CRT, POMPANO BEACH, FL, 33060 |
CAMPFIELD MINNIE | Director | 616 NW 21ST CRT, POMPANO BEACH, FL, 33060 |
WIMBERLY GRACE | Treasurer | 600 NW 20TH STREET, POMPANO BEACH, FL, 33060 |
WIMBERLY GRACE | Director | 600 NW 20TH STREET, POMPANO BEACH, FL, 33060 |
FRANKLIN CLARAETTA | President | 621 NW 10TH AVENUE, POMPANO BEACH, FL, 33060 |
FRANKLIN CLARAETTA | Director | 621 NW 10TH AVENUE, POMPANO BEACH, FL, 33060 |
FREEMAN GAIL | Director | 3831 NW 7TH PL, FORT LAUDERDALE, FL, 33311 |
LARKINS PAT | Agent | 3351 N.W. 16TH ST., FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 1534 NW 4TH AVE, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 1534 NW 4TH AVE, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State