Entity Name: | SYLVESTER BANKS FOUNDATION, 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: | 26 Aug 1996 (29 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: | N96000004527 |
FEI/EIN Number |
83-4131542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 N. SEACREST BLVD, BOYNTON BEACH, FL, 33445 |
Mail Address: | 1390 North Seacrest Boulevard, Boynton Beach, FL, 33435, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BANKS SYLVESTER Sr. | Exec | 17108 VALENCIA BLVD, LOXAHATCHEE, FL, 33470 |
Likely Lisa | Exec | West 23rd Sreet, Riveria Beach, FL, 33404 |
Jonhson Sabrina B | Exec | 426 NW 12th Avenue, BOYNTON BEACH, FL, 33435 |
BANKS FANNIE LSr. | Exec | 17108 VALENCIA BLVD, LOXAHATCHEE, FL, 33470 |
FORDHAM CAROLYN | Asst | 2020 NORTHEAST 2nd STREET, Boynton Beach, FL, 33435 |
Moore Keith S | Agent | 713 Talia Circle, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-14 | 713 Talia Circle, Lake Worth, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | Moore, Keith S | - |
CHANGE OF MAILING ADDRESS | 2018-07-16 | 1390 N. SEACREST BLVD, BOYNTON BEACH, FL 33445 | - |
NAME CHANGE AMENDMENT | 2013-05-23 | SYLVESTER BANKS FOUNDATION, INC | - |
AMENDED AND RESTATEDARTICLES | 2008-08-07 | - | - |
CANCEL ADM DISS/REV | 2007-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 1390 N. SEACREST BLVD, BOYNTON BEACH, FL 33445 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-12-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-10-10 |
AMENDED ANNUAL REPORT | 2018-09-25 |
AMENDED ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State